ELIS NI LIMITED - MURRAY STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-15 View Report
Accounts. Accounts type full. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Accounts. Accounts type full. 2022-07-26 View Report
Officers. Appointment date: 2021-08-18. Officer name: Ms Elaine Byrne. 2021-09-08 View Report
Officers. Officer name: Joseph Edmund Hannigan. Termination date: 2021-08-18. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Persons with significant control. Change date: 2021-08-18. Psc name: Spring Grove Services Group Limited. 2021-08-18 View Report
Accounts. Accounts type full. 2021-04-21 View Report
Resolution. Description: Resolutions. 2020-11-18 View Report
Change of name. Change of name notice. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type full. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Officers. Termination date: 2019-04-01. Officer name: David Sutton. 2019-05-13 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mr Joseph Edmund Hannigan. 2019-05-13 View Report
Officers. Officer name: David Sutton. Termination date: 2019-04-01. 2019-05-13 View Report
Officers. Officer name: Mr Joseph Edmund Hannigan. Appointment date: 2019-04-01. 2019-05-13 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Officers. Termination date: 2018-07-13. Officer name: Gerry Harris. 2018-07-16 View Report
Officers. Appointment date: 2018-07-13. Officer name: Mr Jack Byron. 2018-07-16 View Report
Officers. Change date: 2018-07-03. Officer name: Mr David Sutton. 2018-07-03 View Report
Officers. Officer name: Mr David Sutton. Change date: 2018-07-03. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type full. 2017-07-17 View Report
Officers. Officer name: Steven Richard Finch. Termination date: 2016-12-31. 2017-01-12 View Report
Document replacement. Made up date: 2015-09-05. 2016-10-13 View Report
Document replacement. Made up date: 2014-09-05. 2016-10-13 View Report
Document replacement. Made up date: 2013-09-05. 2016-10-13 View Report
Document replacement. Made up date: 2012-09-05. 2016-10-13 View Report
Document replacement. Made up date: 2011-09-05. 2016-10-13 View Report
Document replacement. Made up date: 2010-09-05. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Miscellaneous. Description: Amending 98(2) allotment date 31/10/2003. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-09-15 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Address. New address: 14 Tullylagan Road Sandholes Cookstown Tyrone BT80 9AZ. 2015-09-24 View Report
Change of name. Description: Company name changed central laundries LIMITED\certificate issued on 27/07/15. 2015-07-27 View Report
Resolution. Description: Resolutions. 2015-07-15 View Report
Change of name. Change of name notice. 2015-07-15 View Report
Accounts. Accounts type full. 2015-04-10 View Report
Document replacement. Made up date: 2014-09-05. Form type: AR01. 2014-10-02 View Report