ELCOM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

09/11/239 November 2023 Director's details changed for Mr Nathan Deakin on 2023-11-07

View Document

09/11/239 November 2023 Change of details for Mr Nathan Deakin as a person with significant control on 2023-11-07

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Wm Business Services Limited as a secretary on 2022-01-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

01/10/211 October 2021 Change of details for Mr Laurence O'toole as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Wm Business Services Limited on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Laurence O'toole on 2021-10-01

View Document

30/09/2130 September 2021 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR LAURENCE O'TOOLE / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE O'TOOLE / 08/10/2018

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DEAKIN / 30/11/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN DEAKIN / 30/11/2017

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DEAKIN / 30/11/2017

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN DEAKIN / 30/11/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 DIRECTOR APPOINTED MR NATHAN DEAKIN

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 18/10/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE O'TOOLE / 03/06/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE OTOOLE / 01/11/2010

View Document

24/11/0924 November 2009 08/11/09 STATEMENT OF CAPITAL GBP 100

View Document

24/11/0924 November 2009 08/11/09 STATEMENT OF CAPITAL GBP 100

View Document

21/11/0921 November 2009 CORPORATE SECRETARY APPOINTED WM BUSINESS SERVICES LIMITED

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED LAURENCE OTOOLE

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/11/098 November 2009 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