ELEVATED ENGINEERING SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update company_status In Administration => In Administration/Administrative Receiver
2023-09-07 delete address C/O KAY JOHNSON GEE CORPORATE RECOVER 1 CITY ROAD EAST MANCHESTER M15 4PN
2023-09-07 insert address C/O XEINADIN CORPORATE RECOVERY 100 BARBIROLLI SQUARE MANCHESTER M2 3BD
2023-09-07 update registered_address
2023-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM C/O KAY JOHNSON GEE CORPORATE RECOVER 1 CITY ROAD EAST MANCHESTER M15 4PN
2023-04-28 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-03-25 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-10-26 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-05-07 update company_status Active => In Administration
2022-04-21 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-04-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2022-04-07 delete address UNIT 1 TOWNLEY PARK HANSON STREET MIDDLETON GREATER MANCHESTER M24 2UF
2022-04-07 insert address C/O KAY JOHNSON GEE CORPORATE RECOVER 1 CITY ROAD EAST MANCHESTER M15 4PN
2022-04-07 update num_mort_charges 4 => 5
2022-04-07 update num_mort_outstanding 3 => 1
2022-04-07 update num_mort_satisfied 1 => 4
2022-04-07 update registered_address
2022-04-05 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-04-04 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009567,00014270,00015336
2022-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2022 FROM UNIT 1 TOWNLEY PARK HANSON STREET MIDDLETON GREATER MANCHESTER M24 2UF
2022-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095816320004
2022-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095816320005
2022-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095816320002
2022-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095816320003
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-01-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-01-31
2021-06-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2020-06-07 update account_ref_day 31 => 30
2020-06-07 update account_ref_month 3 => 9
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-06-30
2020-05-12 update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-02-07 update num_mort_charges 3 => 4
2020-02-07 update num_mort_outstanding 2 => 3
2020-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095816320004
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MELLORS / 20/09/2018
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MELLORS / 20/09/2018
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-07 update num_mort_charges 2 => 3
2017-11-07 update num_mort_satisfied 0 => 1
2017-10-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095816320001
2017-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095816320003
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-07 delete address UNIT E JUBILEE PARK, HANSON CLOSE MIDDLETON MANCHESTER UNITED KINGDOM M24 2UH
2017-05-07 insert address UNIT 1 TOWNLEY PARK HANSON STREET MIDDLETON GREATER MANCHESTER M24 2UF
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_outstanding 1 => 2
2017-05-07 update registered_address
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT E JUBILEE PARK, HANSON CLOSE MIDDLETON MANCHESTER M24 2UH UNITED KINGDOM
2017-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095816320002
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-04 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN HORN
2016-06-07 insert sic_code 33120 - Repair of machinery
2016-06-07 update returns_last_madeup_date null => 2016-05-08
2016-06-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-24 update statutory_documents 08/05/16 FULL LIST
2016-05-12 update account_ref_month 5 => 3
2016-05-12 update accounts_next_due_date 2017-02-08 => 2016-12-31
2016-04-21 update statutory_documents PREVSHO FROM 31/05/2016 TO 31/03/2016
2015-07-07 insert company_previous_name EES REALISATION LTD
2015-07-07 update name EES REALISATION LTD => ELEVATED ENGINEERING SERVICES LIMITED
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-06-03 update statutory_documents COMPANY NAME CHANGED EES REALISATION LTD CERTIFICATE ISSUED ON 03/06/15
2015-06-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095816320001
2015-05-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION