Background WavePink WaveYellow Wave

ELLIOTT ENVIRONMENTAL SERVICES LIMITED (04995273)

ELLIOTT ENVIRONMENTAL SERVICES LIMITED (04995273) is an active UK company. incorporated on 15 December 2003. with registered office in Shaftesbury. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ELLIOTT ENVIRONMENTAL SERVICES LIMITED has been registered for 22 years.

Company Number
04995273
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Wessex House, Shaftesbury, SP7 8PJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOTT ENVIRONMENTAL SERVICES LIMITED

ELLIOTT ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Shaftesbury. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ELLIOTT ENVIRONMENTAL SERVICES LIMITED was registered 22 years ago.(SIC: 43999)

Status

active

Active since 22 years ago

Company No

04995273

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Wessex House Wincombe Lane Shaftesbury, SP7 8PJ,

Previous Addresses

4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE England
From: 12 September 2019To: 7 October 2025
C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England
From: 12 February 2019To: 12 September 2019
Motivo House Alvington Yeovil Somerset BA20 2FG
From: 15 December 2003To: 12 February 2019
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Share Issue
Oct 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Oct 19
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Cleared
Mar 24
Loan Cleared
May 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
22 September 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
16 July 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Resolution
18 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
13 October 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
7 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
20 April 2006
287Change of Registered Office
Legacy
21 December 2005
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
88(2)R88(2)R
Legacy
24 December 2003
88(2)R88(2)R
Incorporation Company
15 December 2003
NEWINCIncorporation