ELMSTEAD SERVICES LTD

Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Registered office address changed from 175 Hinckley Road Leicester LE3 0TF England to Level One, Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH on 2024-11-21

View Document

15/07/2415 July 2024 Cessation of Bogdan Padurariu as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Notification of Sheryar Amar Malik as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Registered office address changed from 304 Hainton Avenue Grimsby DN32 9LS United Kingdom to 175 Hinckley Road Leicester LE3 0TF on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Sheryar Amar Malik as a director on 2024-07-11

View Document

15/07/2415 July 2024 Termination of appointment of Bogdan Padurariu as a director on 2024-07-11

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE MOGLAN

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR BOGDAN PADURARIU

View Document

19/06/2019 June 2020 CESSATION OF GHEORGHE MOGLAN AS A PSC

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN PADURARIU

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 43 HAZEL STREET LEICESTER LE2 7JN UNITED KINGDOM

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 5 REDWOOD ROAD LIVERPOOL L25 2QR ENGLAND

View Document

01/11/191 November 2019 CESSATION OF KEVIN GRAHAM WEEKS AS A PSC

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE MOGLAN

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR GHEORGHE MOGLAN

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WEEKS

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR KEVIN GRAHAM WEEKS

View Document

26/07/1926 July 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GRAHAM WEEKS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/07/186 July 2018 CESSATION OF MATTHEW DAVID GREEN AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREEN

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 124 CEMETERY ROAD BARNSLEY S70 1XH ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID GREEN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MATTHEW DAVID GREEN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

01/02/181 February 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROSSAN

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED ANTHONY CROSSAN

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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