ELK (EUROPE) LIMITED



Company Documents

DateDescription
27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

22/11/2322 November 2023 Director's details changed for Managing Director Alan William Scott on 2023-11-21

View Document

21/11/2321 November 2023 Secretary's details changed for Mrs Carol Jean Scott on 2023-11-21

View Document

01/06/231 June 2023 Registered office address changed from Ash 2-4 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY United Kingdom to Oak 10 Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY on 2023-06-01

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Previous accounting period extended from 2021-12-30 to 2022-06-29

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
26/11/2126 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ

View Document



31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM SCOTT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
16/12/1516 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
15/12/1415 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CURRSHO FROM 30/11/2013 TO 31/12/2012

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
30/11/1230 November 2012 SECRETARY APPOINTED MRS CAROL JEAN SCOTT

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company