ELCON SYSTEM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
04/03/254 March 2025 | Director's details changed for Mr Edward Bradbury Whitfield on 2025-03-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Director's details changed for Mr Roger William Blackburn on 2024-05-23 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM BLACKBURN / 29/08/2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
17/02/1617 February 2016 | DISS40 (DISS40(SOAD)) |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/165 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
13/04/1513 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BLACKBURN / 01/06/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 19 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, SECRETARY IAN SLATTER |
12/05/1412 May 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/05/128 May 2012 | TERMINATE DIR APPOINTMENT |
19/03/1219 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
18/02/1218 February 2012 | DISS40 (DISS40(SOAD)) |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
27/12/1127 December 2011 | FIRST GAZETTE |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/119 April 2011 | DISS40 (DISS40(SOAD)) |
06/04/116 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
10/02/1110 February 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/01/1111 January 2011 | FIRST GAZETTE |
15/09/1015 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL TIBBETTS |
01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL TIBBETTS |
21/04/1021 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BLACKBURN / 01/01/2010 |
21/04/1021 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN ANDREW SLATER / 01/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
21/11/0821 November 2008 | SECRETARY APPOINTED IAN ANDREW SLATER |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY IAN SLATTER |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIBBETTS / 01/02/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/05/0724 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: NEWLYN HOUSE MILLFIELD ROAD BILSTON WEST MIDLANDS WV4 6JG |
25/10/0625 October 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
03/04/063 April 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
09/01/069 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
19/12/0519 December 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0429 March 2004 | NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | SECRETARY RESIGNED |
12/03/0412 March 2004 | COMPANY NAME CHANGED ELCON SYSTEMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/03/04 |
09/03/049 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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