ELSTON ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Gemma Michelle Griffiths as a director on 2022-08-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Director's details changed for Mr Steven Griffiths on 2022-03-24

View Document

29/04/2229 April 2022 Change of details for Mrs Gemma Michelle Griffiths as a person with significant control on 2022-03-24

View Document

29/04/2229 April 2022 Change of details for Mr Steven David Griffiths as a person with significant control on 2022-03-24

View Document

29/04/2229 April 2022 Registered office address changed from 59 Springfield Road Millhouses Sheffield S7 2GG England to 1 Chapel Farm Close Elston Newark Nottinghamshire NG23 5PW on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mrs Gemma Michelle Griffiths on 2022-03-24

View Document

22/12/2122 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM UNIT 7 NEEPSEND TRIANGLE BUSINESS CENTRE 1 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BW UNITED KINGDOM

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRIFFITHS / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MICHELLE GRIFFITHS / 21/12/2018

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM UNIT 7, NEEPSEND TRIANGLE BUSINESS CENTRE 1 BURTON ROAD 1 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BW ENGLAND

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 6 NEEPSEND TRIANGLE BUSINESS CENTRE 1 BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BW UNITED KINGDOM

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID GRIFFITHS / 29/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS GEMMA MICHELLE GRIFFITHS / 29/08/2018

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRIFFITHS / 25/11/2016

View Document

19/10/1719 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID GRIFFITHS / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA MICHELLE BRADLEY / 15/07/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA MICHELLE GRIFFITHS

View Document

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

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MISS GEMMA MICHELLE BRADLEY

View Document

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 17 SCHOOL LANE FARNDON NEWARK NOTTINGHAMSHIRE NG24 3SL

View Document

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

View Accounts

30/01/1630 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/12/1430 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

03/08/123 August 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 5 MAIN ROAD LINWOOD MARKET RASEN LINCOLNSHIRE LN8 3QG UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIFFITHS / 13/12/2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 4 BIRCHENALL COURT FARNDON NEWARK NOTTINGHAMSHIRE NG24 3TR

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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