Advanced company searchLink opens in new window

NATIONAL ELF SERVICE LIMITED

Company number 09472120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
14 Jan 2021 AD04 Register(s) moved to registered office address The Wheelhouse First Floor, Angel Court 81 st Clement's Street Oxford Oxfordshire OX4 1AW
08 Jan 2021 PSC04 Change of details for Mr Andre Tomlin as a person with significant control on 1 August 2020
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
03 Oct 2019 AD01 Registered office address changed from 30 st. Giles Oxford OX1 3LE England to The Wheelhouse First Floor, Angel Court 81 st Clement's Street Oxford Oxfordshire OX4 1AW on 3 October 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 65,739.12
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Apr 2019 CH03 Secretary's details changed for Mrs Helen Louise Smith on 11 April 2019
11 Apr 2019 PSC04 Change of details for Mr Andre Tomlin as a person with significant control on 1 April 2019
11 Apr 2019 PSC04 Change of details for Mr Douglas Stuart Badenoch as a person with significant control on 1 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Andre Tomlin on 1 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Douglas Stuart Badenoch on 1 April 2019
11 Apr 2019 CH03 Secretary's details changed for Mrs Helen Louise Smith on 1 April 2019
17 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
16 Jan 2019 AD03 Register(s) moved to registered inspection location The Wheelhouse First Floor, Angel Court 81 st Clements Street Oxford Oxfordshire OX4 1AW
16 Jan 2019 AD02 Register inspection address has been changed to The Wheelhouse First Floor, Angel Court 81 st Clements Street Oxford Oxfordshire OX4 1AW
19 Sep 2018 AD01 Registered office address changed from Salters Boat Yard Folly Bridge Abingdon Road Oxford OX1 4LB to 30 st. Giles Oxford OX1 3LE on 19 September 2018
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017