ELLAB MONITORING SOLUTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

13/06/2513 June 2025 Satisfaction of charge 062777680004 in full

View Document

11/06/2511 June 2025 Appointment of Mrs Claire Mcmahon as a director on 2025-05-29

View Document

11/06/2511 June 2025 Termination of appointment of Emma Jayne Briggs as a secretary on 2025-05-29

View Document

11/06/2511 June 2025 Registered office address changed from Pendle House Jubilee Road Letchworth Garden City Hertfordshire SG6 1SP to Pioneer House North Road Ellesmere Port CH65 1AD on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Ian Spencer Robinson as a director on 2025-05-29

View Document

11/06/2511 June 2025 Appointment of Mrs Claire Mcmahon as a secretary on 2025-05-29

View Document

31/03/2531 March 2025 Termination of appointment of Olof Ludvig Enlund as a director on 2025-03-25

View Document

15/01/2515 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

27/01/2327 January 2023 Notification of a person with significant control statement

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-04-30

View Document

05/10/225 October 2022 Cessation of Imc International Holdings Ltd as a person with significant control on 2022-08-23

View Document

05/10/225 October 2022 Cessation of The Imc Group (International) Ltd as a person with significant control on 2022-08-23

View Document

05/10/225 October 2022 Notification of Imc International Holdings Ltd as a person with significant control on 2022-08-23

View Document

28/04/2228 April 2022 Termination of appointment of Jacob Bryde Christensen as a director on 2022-04-15

View Document

28/04/2228 April 2022 Appointment of Mr Andreas Morthorst as a director on 2022-04-15

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062777680004

View Document

12/02/2012 February 2020 ADOPT ARTICLES 05/02/2020

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062777680003

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA BRIGGS

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK RICHARDSON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MICHAEL ENGSTRØM

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PETER KROGH

View Document

24/06/1924 June 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED THE IMC GROUP LIMITED CERTIFICATE ISSUED ON 11/05/18

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR DEREK JEFFERY RICHARDSON

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS EMMA JAYNE BRIGGS

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HANCOCK

View Document

12/09/1712 September 2017 SERVICE AGREEMENT 14/08/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE IMC GROUP (INTERNATIONAL) LTD

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1526 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062777680002

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062777680003

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER ROBINSON / 09/10/2013

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062777680002

View Document

19/07/1319 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1226 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/109 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1017 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1017 August 2010 ADOPT ARTICLES 10/08/2010

View Document

21/07/1021 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JAYNE MAYES / 11/06/2010

View Document

29/03/1029 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/105 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/0930 September 2009 GBP IC 396/392 28/08/09 GBP SR 4@1=4

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA MAYES / 01/05/2009

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM THE PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH HERTFORDSHIRE SG6 1JG

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/082 November 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY MARTIN HANCOCK

View Document

27/08/0827 August 2008 SECRETARY APPOINTED MISS EMMA JAYNE MAYES

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 13/06/2007

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/06/0713 June 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


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