About

Registered Number: 05682858
Date of Incorporation: 21/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 53a Leamlands Lane, Lutton Marsh, Spalding, PE12 9NS,

 

Established in 2006, Elevate Building Services Ltd are based in Spalding. The current directors of Elevate Building Services Ltd are Dempsey, David Alan, Dempsey, David Alan, Stoney, Richard Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, David Alan 11 May 2011 - 1
STONEY, Richard Thomas 27 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, David Alan 27 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 07 February 2020
AA01 - Change of accounting reference date 30 December 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 28 January 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 December 2013
RESOLUTIONS - N/A 15 November 2013
SH08 - Notice of name or other designation of class of shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 19 February 2011
AA - Annual Accounts 16 November 2010
AA01 - Change of accounting reference date 02 June 2010
CH03 - Change of particulars for secretary 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 07 February 2007
287 - Change in situation or address of Registered Office 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.