ELEKEM LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Cessation of Gary Davies as a person with significant control on 2023-03-31

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

11/07/2511 July 2025 Notification of Klaus Ensinger as a person with significant control on 2023-04-01

View Document

06/05/256 May 2025 Termination of appointment of Ralph Thomas Pernizsak as a director on 2025-04-30

View Document

01/04/251 April 2025 Termination of appointment of Roland Reber as a director on 2025-03-31

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Gary Davies as a director on 2023-03-30

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2022-03-31

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/09/152 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HAWARDEN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRENT HAWARDEN

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA HAWARDEN

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR GARY DAVIES

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PAUL LESLIE MAYNE DAVID

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR TERRY MAGGS

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR ROLAND REBER

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM WELLBANK WORKS 68 BLACKBURN ROAD HASLINGDEN LANCASHIRE BB4 5QF

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR KLAUS ENSINGER

View Document

05/12/145 December 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANE HAWARDEN / 30/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT HAWARDEN / 30/06/2011

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE HAWARDEN / 30/06/2011

View Document

22/03/1122 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1122 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT HAWARDEN / 30/06/2010

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANE HAWARDEN / 30/06/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM WELLSBANK WORKS 68 BLACKBURN ROAD HASLINGDEN LANCASHIRE BB4 5QF

View Document

24/02/0924 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM PRINNY HILL WORKS BLACKBURN ROAD HASLINGDEN LANCASHIRE BB4 5HL

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/08/0830 August 2008 COMPANY NAME CHANGED EDLAN ELEKEM LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

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

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/12/8814 December 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

22/09/8722 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

23/10/8223 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

31/10/7531 October 1975 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