ELAP ENGINEERING GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr David Anderton as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from C/O Elap Engineering Limited Fort Street Accrington Lancashire BB5 1QG United Kingdom to Unit 5 Metcalf Drive Altham Business Park Altham BB5 5SJ on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Mr David Thomas Newns as a person with significant control on 2025-07-29

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Change of details for Mr Christopher John Lord as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Director's details changed for Mr Christopher John Lord on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Change of details for Mr David Thomas Newns as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Christopher John Lord on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

08/02/228 February 2022 Change of details for Mr Christopher John Lord as a person with significant control on 2022-02-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LORD / 05/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 PREVSHO FROM 28/02/2016 TO 30/09/2015

View Document

03/03/163 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 ALTER ARTICLES 02/07/2015

View Document

07/07/157 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 350

View Document

20/05/1520 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

20/05/1520 May 2015 RE-SH PUR AGREE SEC 190 01/04/2015

View Document

20/05/1520 May 2015 01/04/2015

View Document

06/02/156 February 2015 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