ELASTOMER ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

01/10/211 October 2021 Change of details for Dexine Leyland Rubber Technology Limited as a person with significant control on 2021-07-21

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Haycock as a director on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Alexander Jan Wouterse as a director on 2021-07-02

View Document

13/07/2113 July 2021 Termination of appointment of Gary William Burton as a director on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR STEPHEN HAYCOCK

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BURDETT

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008808070009

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD GARDNER

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GARDNER

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR GARY WILLIAM BURTON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DEAN

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDNER

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JOHN BURDETT

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT TURNER

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY JULIE GARDNER

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDNER

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDNER

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEXINE LEYLAND RUBBER TECHNOLOGY LIMITED

View Document

08/07/198 July 2019 CESSATION OF JOHN CHRISTOPHER GARDNER AS A PSC

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 39 CARLTON ROAD LYMM CHESHIRE WA13 9RF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JONATHAN GARDNER / 23/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE GARDNER / 23/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE VICTORIA DEAN / 23/03/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GARDNER / 10/03/2016

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE GARDNER / 28/11/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES LAWRENCE GARDNER / 28/11/2015

View Document

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE GARDNER / 12/07/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE VICTORIA DEAN / 01/04/2015

View Document

04/12/154 December 2015 SECRETARY APPOINTED MRS JULIE MARIA GARDNER

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GARDNER / 01/11/2014

View Document

10/12/1410 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JONATHAN GARDNER / 01/11/2013

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER GARDNER

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GARDNER / 01/06/2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR JAMES ERIC GARDNER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MICHAEL WILLIAM GARDNER

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DR CHARLES LAWRENCE GARDNER

View Document

03/05/113 May 2011 DIRECTOR APPOINTED CHRISTOPHER LAURENCE GARDNER

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DR EDWARD JONATHAN GARDNER

View Document

03/05/113 May 2011 DIRECTOR APPOINTED CAROLINE JANE VICTORIA DEAN

View Document

19/04/1119 April 2011 ALTER ARTICLES 29/03/2011

View Document

19/04/1119 April 2011 ARTICLES OF ASSOCIATION

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GARDNER / 28/11/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GARDNER / 28/11/2009

View Document

31/12/0931 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

06/06/666 June 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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