ELMCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

25/04/2525 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Termination of appointment of Kim Elsie Mora as a secretary on 2025-04-04

View Document

16/04/2516 April 2025 Appointment of Mrs Mandy Biscoe as a secretary on 2025-04-04

View Document

16/04/2516 April 2025 Secretary's details changed for Mrs Mandy Biscoe on 2025-04-04

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Change of details for Ekce Limited as a person with significant control on 2024-05-21

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Registered office address changed from 48 Hucclecote Road Gloucester GL3 3RS England to Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-13

View Document

10/10/2310 October 2023 Change of details for Ekce Limited as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from 162 Hucclecote Road Gloucester GL3 3SH to 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048210750003

View Document

28/08/1928 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / ECKE LIMITED / 30/09/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / ECKE LIMITED / 17/12/2018

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048210750002

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECKE LIMITED

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 CESSATION OF VINCENZO LEOPOLDO MORA AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF KIM ELSIE MORA AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048210750002

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

01/08/131 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM C/O MORGAN AND CO 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOS GL20 8DN

View Document

21/11/0921 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: MORGANS COURT, THE COURTYARD SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8GD

View Document

28/08/0728 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

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