Advanced company searchLink opens in new window

ELECTRONIC LEGAL SERVICES LIMITED

Company number 12382749

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 May 2024 PSC01 Notification of James Williams-Johnson as a person with significant control on 1 May 2024
10 May 2024 TM01 Termination of appointment of Commonwealth Electronic Notary Llc as a director on 1 May 2024
10 May 2024 PSC07 Cessation of Commonwealth Electronic Notary L.L.C. as a person with significant control on 1 May 2024
10 May 2024 AD01 Registered office address changed from 84 Paul Street London EC2A 4NE England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 10 May 2024
27 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 May 2022 AP01 Appointment of Dr James Williams-Johnson as a director on 10 May 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 AP02 Appointment of Commonwealth Electronic Notary Llc as a director on 15 January 2022
25 Jan 2022 PSC02 Notification of Commonwealth Electronic Notary L.L.C. as a person with significant control on 10 January 2022
25 Jan 2022 TM01 Termination of appointment of Electronic Legal Services Sa as a director on 15 January 2022
25 Jan 2022 PSC07 Cessation of Electronic Legal Services Sa as a person with significant control on 15 January 2022
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 AP02 Appointment of Electronic Legal Services Sa as a director on 11 November 2021
24 Nov 2021 PSC02 Notification of Electronic Legal Services Sa as a person with significant control on 11 November 2021
24 Nov 2021 PSC07 Cessation of Richard Kenny as a person with significant control on 13 November 2021
24 Nov 2021 TM01 Termination of appointment of Richard Kenny as a director on 11 November 2021
19 Nov 2021 PSC01 Notification of Richard Kenny as a person with significant control on 6 November 2021
19 Nov 2021 AP01 Appointment of Richard Kenny as a director on 6 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 TM01 Termination of appointment of James Matthew Williams-Johnson as a director on 6 November 2021
19 Nov 2021 PSC07 Cessation of James Williams-Johnson as a person with significant control on 6 November 2021
19 Nov 2021 AD01 Registered office address changed from Gower House, St. Matthew's Estate 23 Tir Y Farchnad Gowerton Swansea SA4 3GS United Kingdom to 84 Paul Street London EC2A 4NE on 19 November 2021