ELMAC SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-01-31 |
11/02/2511 February 2025 | Change of details for Mr Barrie Craig Mcguire as a person with significant control on 2016-04-06 |
11/02/2511 February 2025 | Change of details for Mrs Irene Lee-Mcguire as a person with significant control on 2016-04-06 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Change of details for Mrs Irene Lee-Mcguire as a person with significant control on 2021-03-17 |
11/01/2211 January 2022 | Director's details changed for Mrs Irene Lee-Mcguire on 2021-03-17 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM |
15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM |
16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/03/1511 March 2015 | DIRECTOR APPOINTED MRS IRENE LEE-MCGUIRE |
29/01/1529 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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