ELMEC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Peter Thomas Gray on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

16/08/2416 August 2024 Accounts for a small company made up to 2023-07-31

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Termination of appointment of Glen David Porter as a director on 2024-03-05

View Document

01/03/241 March 2024 Satisfaction of charge 063946910004 in full

View Document

26/01/2426 January 2024 Registration of charge 063946910004, created on 2024-01-22

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Accounts for a small company made up to 2022-07-31

View Document

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

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Accounts for a small company made up to 2021-07-31

View Document

22/12/2122 December 2021 Satisfaction of charge 063946910001 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 063946910003 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 063946910002 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR DANIEL ROBERT HUGHES

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR MATTHEW LEES

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MR PETER THOMAS GRAY

View Document

25/10/2025 October 2020 DIRECTOR APPOINTED MR MALCOLM LEES

View Document

25/10/2025 October 2020 CESSATION OF GLEN PORTER AS A PSC

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C KING HOLDINGS LIMITED

View Document

02/09/202 September 2020 ADOPT ARTICLES 20/08/2020

View Document

02/09/202 September 2020 ARTICLES OF ASSOCIATION

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

19/08/2019 August 2020 ADOPT ARTICLES 17/06/2020

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063946910003

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063946910002

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063946910001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY CATHY PORTER

View Document

17/11/1517 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID PORTER / 01/09/2013

View Document

15/11/1315 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID PORTER / 01/06/2012

View Document

08/11/128 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID PORTER / 11/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PORTER / 18/11/2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information