ELM INSTRUMENTATION SERVICES LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

30/09/2330 September 2023 Application to strike the company off the register

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-03-20

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-20

View Document

20/03/2320 March 2023 Annual accounts for year ending 20 Mar 2023

View Accounts

19/01/2319 January 2023 Change of details for Mr Marc Bullock as a person with significant control on 2022-01-19

View Document

19/01/2319 January 2023 Change of details for Mrs Yelena Bullock as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2023-01-19

View Document

04/01/234 January 2023 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2023-01-04

View Document

04/01/234 January 2023 Secretary's details changed for Mrs Yelena Bullock on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Marc James Bullock on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mrs Yelena Bullock as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Marc Bullock as a person with significant control on 2023-01-04

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JAMES BULLOCK / 27/02/2019

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS YELENA BULLOCK / 27/02/2019

View Document

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

View Accounts

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS YELENA BULLOCK / 27/02/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARC BULLOCK / 27/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 34 BRAMHALL DRIVE WASHINGTON NE38 9DB UNITED KINGDOM

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BULLOCK

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YELENA BULLOCK

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTER LE4 9HA ENGLAND

View Document

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS YELENA BULLOCK / 06/04/2017

View Document

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

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 34 BRAMHALL DRIVE WASHINGTON TYNE AND WEAR NE38 9DB

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MRS YELENA BULLOCK

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JAMES BULLOCK / 01/08/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 16 BEACON GLADE SOUTH SHIELDS TYNE AND WEAR NE34 7PS

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 100

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

28/06/1028 June 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 16 BEACON GLADE SOUTH SHIELDS NE34 7PS UNITED KINGDOM

View Document

21/06/1021 June 2010 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