ELCOM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

15/02/2415 February 2024 Second filing for the appointment of William Lock as a director

View Document

11/12/2311 December 2023 Second filing for the appointment of William Lock as a director

View Document

06/12/236 December 2023 Director's details changed for Mr William Lock on 2023-11-29

View Document

17/10/2317 October 2023 Amended accounts for a small company made up to 2021-12-31

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 2021-11-17

View Document

16/11/2116 November 2021 Registered office address changed from 2 Angel Square Angel Square London EC1V 1NY England to 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA on 2021-11-16

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of David Elliott as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of David Elliott as a director on 2021-07-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/12/209 December 2020 NOTIFICATION OF PSC STATEMENT ON 16/07/2016

View Document

09/12/209 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND

View Document

08/08/188 August 2018 TRANSFER OF SHARES 19/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM REGENT'S PLACE, 338 EUSTON ROAD EUSTON ROAD REGENT'S PLACE LONDON NW1 3BT ENGLAND

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/12/165 December 2016 Appointment of Mr William Lock as a director on 2016-12-01

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR WILLIAM LOCK

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM EAST SIDE KINGS CROSS LONDON N1C 4AX ENGLAND

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 14 SILVER STREET STONY STRATFORD MILTON KEYNES MK11 1JR

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR DAVID RAMSAY MORTON

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIOTT / 18/07/2013

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ELLIOTT / 18/07/2013

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 27/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

25/08/1125 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY DAVID ELLIOTT / 16/07/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG WOOD

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MARK STEPHENSON

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY KING

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

30/07/0230 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 COMPANY NAME CHANGED ELCOM HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/01/02

View Document

26/07/0126 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 AUDITOR'S RESIGNATION

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: ELCOM HOUSE LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY BERKSHIRE SL3 8YR

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS; AMEND

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED LANTEC HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: LANTEC HOUSE LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY BERKSHIRE SL3 8YR

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 22/07/95; CHANGE OF MEMBERS; AMEND

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 £ IC 10000/9550 09/12/94 £ SR [email protected]=450

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 4500 10P SHS 09/12/94

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

27/07/9427 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: UNIT 6B AND 6C LANGLEY BUSINESS CENTRE STATION ROAD LANGLEY BERKSHIRE SL3 8YR

View Document

05/10/935 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/931 October 1993 COMPANY NAME CHANGED BJKP HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NC INC ALREADY ADJUSTED 16/08/93

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/08/9323 August 1993 £ NC 100/10000 16/08/

View Document

23/08/9323 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9323 August 1993 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

19/08/9319 August 1993 INCREASE IN NOMINAL CAPITAL

View Document

13/08/9313 August 1993 COMPANY NAME CHANGED GOULDITAR NO. 292 LIMITED CERTIFICATE ISSUED ON 13/08/93

View Document

22/07/9322 July 1993 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