ELMSTECH LTD

Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-05-25

View Document

12/10/2112 October 2021 Registered office address changed from 247 Manchester Road Audenshaw Manchester M34 5GL to Park House Park Road Audenshaw Manchester M34 5QW on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

25/05/2125 May 2021 Annual accounts for year ending 25 May 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DUNN

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/07/1318 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/09/125 September 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CERI DAVIES

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR SIMON DUNN

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 82 EASTLANDS PARK BISHOPSTON SWANSEA SA3 3DG WALES

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI MARC DAVIES / 25/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 5 THE BARONS ST MARGARETS TWICKENHAM MIDDLESEX TW1 2AN ENGLAND

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