ELMHURST ENERGY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewNotification of Orchid Topco Limited as a person with significant control on 2025-08-01

View Document

12/08/2512 August 2025 NewCessation of Starpoint Holdings Limited as a person with significant control on 2025-08-01

View Document

22/07/2522 July 2025 NewRegistration of charge 028058460005, created on 2025-07-18

View Document

09/05/259 May 2025 Appointment of Mr Michael Idris Andrews as a director on 2025-01-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/04/251 April 2025 Change of details for Starpoint Holdings Limited as a person with significant control on 2024-05-17

View Document

05/03/255 March 2025 Appointment of Mr Stephen John O'hara as a director on 2024-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Stephen John O'hara as a director on 2024-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Martyn Hedley Reed as a director on 2024-12-31

View Document

08/10/248 October 2024 Registration of charge 028058460004, created on 2024-10-07

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 028058460003 in full

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/04/245 April 2024 Director's details changed for Miss Trusha Lakhani on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Registration of charge 028058460003, created on 2023-04-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 028058460002 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 028058460001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mr Stuart Andrew Fairlie on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 04/03/2021

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 028058460002

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 028058460001

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR PAUL BARRY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HEDLEY REED / 01/08/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY TRUSHA LAKHANI

View Document

09/07/199 July 2019 SAIL ADDRESS CHANGED FROM: 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ UNITED KINGDOM

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HEDLEY REED / 01/03/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN O'HARA / 01/03/2019

View Document

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

View Accounts

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED DR GAVIN NEIL DUNN

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GANTLEY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARPOINT HOLDINGS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF STEPHEN JOHN O'HARA AS A PSC

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/04/175 April 2017 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN O'HARA / 01/04/2017

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR STUART ANDREW FAIRLIE

View Document

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'HARA

View Document

18/03/1618 March 2016 SECRETARY APPOINTED TRUSHA LAKHANI

View Document

14/12/1514 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART DAINTON

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MS TRUSHA LAKHANI

View Document

01/05/151 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY SARA WEST

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MRS VICTORIA KATE O'HARA

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR MATTHEW JOHN GANTLEY

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR STUART DAVID DAINTON

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MARTYN HEDLEY REED

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE WEST / 01/03/2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN DUNN

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN O'HARA / 01/02/2012

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HALES

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN NEIL DUNN / 08/01/2010

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN NEIL DUNN / 17/11/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN O'HARA / 26/02/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DUNN / 01/06/2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GAVIN NEIL DUNN

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: ELMHURST FARM BOW LANE WITHYBROOK NR COVENTRY CV7 9LQ

View Document

30/05/0730 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 £ SR 300@1 01/04/05

View Document

09/05/059 May 2005 PURCHASE SHARES 01/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 £ IC 1000/400 09/04/04 £ SR 600@1=600

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 £ IC 2000/1000 15/12/00 £ SR 1000@1=1000

View Document

12/01/0112 January 2001 1000 SHARES AT £1 15/12/00

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/956 January 1995 £ NC 100/10000 14/12/94

View Document

06/01/956 January 1995 NC INC ALREADY ADJUSTED 14/12/94

View Document

03/05/943 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/05/943 May 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9313 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: BOW LANE WITHYBROOK NR COVENTRY WARWICKSHIRE CV7 9LQ

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 16 ST. JOHN ST LONDON EC1M 4AY

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 9 CLARENDON PLACE LEAMINGTON SPA CV32 5QP

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED FORMATLOCK LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

01/04/931 April 1993 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