PIFFS ELM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED IN 2 PRINT LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 PREVEXT FROM 31/10/2013 TO 28/02/2014

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS JACQUELINE LEE CASSIDY

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY ALAN TOWNSEND

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN TOWNSEND

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TOWNSEND / 08/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE CASSIDY / 08/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TOWNSEND / 08/10/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/096 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TOWNSEND / 08/10/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: UNIT 29 MALMESBURY ROAD KINGSDITCH INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9PL

View Document

15/11/0715 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 £ IC 1000/800 22/12/04 £ SR 200@1=200

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 8 ORMOND TERRACE REGENT STREET CHELTENHAM GLOUCESTERSHIRE GL50 1HR

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: PEMBROKE HOUSER 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 COMPANY NAME CHANGED ROLETIME LIMITED CERTIFICATE ISSUED ON 17/10/96

View Document

08/10/968 October 1996 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