ELMEC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr Peter Thomas Gray on 2025-07-23 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
01/11/241 November 2024 | Confirmation statement made on 2024-10-10 with no updates |
16/08/2416 August 2024 | Accounts for a small company made up to 2023-07-31 |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Memorandum and Articles of Association |
08/03/248 March 2024 | Termination of appointment of Glen David Porter as a director on 2024-03-05 |
01/03/241 March 2024 | Satisfaction of charge 063946910004 in full |
26/01/2426 January 2024 | Registration of charge 063946910004, created on 2024-01-22 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Accounts for a small company made up to 2022-07-31 |
10/10/2210 October 2022 | Registered office address changed from 20 Burns Street Ilkeston Derbyshire DE7 8AA to Abbey House Mcgregors Way Chesterfield S40 2WB on 2022-10-10 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/04/225 April 2022 | Accounts for a small company made up to 2021-07-31 |
22/12/2122 December 2021 | Satisfaction of charge 063946910001 in full |
22/12/2122 December 2021 | Satisfaction of charge 063946910003 in full |
22/12/2122 December 2021 | Satisfaction of charge 063946910002 in full |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR DANIEL ROBERT HUGHES |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR MATTHEW LEES |
25/10/2025 October 2020 | DIRECTOR APPOINTED MR PETER THOMAS GRAY |
25/10/2025 October 2020 | DIRECTOR APPOINTED MR MALCOLM LEES |
25/10/2025 October 2020 | CESSATION OF GLEN PORTER AS A PSC |
21/09/2021 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C KING HOLDINGS LIMITED |
02/09/202 September 2020 | ADOPT ARTICLES 20/08/2020 |
02/09/202 September 2020 | ARTICLES OF ASSOCIATION |
19/08/2019 August 2020 | ARTICLES OF ASSOCIATION |
19/08/2019 August 2020 | ADOPT ARTICLES 17/06/2020 |
18/06/2018 June 2020 | 18/06/20 STATEMENT OF CAPITAL GBP 100 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 063946910003 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/11/1721 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063946910002 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063946910001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/11/1529 November 2015 | APPOINTMENT TERMINATED, SECRETARY CATHY PORTER |
17/11/1517 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID PORTER / 01/09/2013 |
15/11/1315 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID PORTER / 01/06/2012 |
08/11/128 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1116 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/11/1030 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID PORTER / 11/10/2009 |
25/11/0925 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
18/11/0818 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN PORTER / 18/11/2008 |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
10/10/0710 October 2007 | 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