ELCON SYSTEM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Edward Bradbury Whitfield on 2025-03-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Director's details changed for Mr Roger William Blackburn on 2024-05-23

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

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

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLACKBURN / 29/08/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/04/1513 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BLACKBURN / 01/06/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY IAN SLATTER

View Document

12/05/1412 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 TERMINATE DIR APPOINTMENT

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TIBBETTS

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TIBBETTS

View Document

21/04/1021 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BLACKBURN / 01/01/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW SLATER / 01/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0821 November 2008 SECRETARY APPOINTED IAN ANDREW SLATER

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY IAN SLATTER

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIBBETTS / 01/02/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: NEWLYN HOUSE MILLFIELD ROAD BILSTON WEST MIDLANDS WV4 6JG

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/12/0519 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED ELCON SYSTEMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/03/04

View Document

09/03/049 March 2004 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