ELMLEIGH ELECTRICAL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Appointment of Mr Anthony Peter Hampson as a director on 2025-07-18 |
23/07/2523 July 2025 New | Appointment of Miss Claire Louise Gathercole as a director on 2025-07-18 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
03/03/253 March 2025 | Unaudited abridged accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Current accounting period shortened from 2025-05-31 to 2024-12-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
05/03/245 March 2024 | Audited abridged accounts made up to 2023-05-31 |
02/01/242 January 2024 | Termination of appointment of Vivienne Edwards as a secretary on 2024-01-01 |
02/01/242 January 2024 | Appointment of Mrs Natalie Anne Tedcastle as a secretary on 2024-01-01 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
23/03/2323 March 2023 | Change of details for Leadec Automation & Engineering Gmbh as a person with significant control on 2022-09-30 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
13/10/2213 October 2022 | Registered office address changed from Elmleigh House Dawsons Lane Barwell Leicester Leicestershire LE9 8BE England to 5 Station Road Hinckley Leicestershire LE10 1AW on 2022-10-13 |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
06/10/226 October 2022 | Memorandum and Articles of Association |
03/10/223 October 2022 | Notification of Leadec Automation & Engineering Gmbh as a person with significant control on 2022-09-30 |
03/10/223 October 2022 | Cessation of Simon Daniel Sliwinski as a person with significant control on 2022-09-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/01/2214 January 2022 | Satisfaction of charge 1 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 167 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1EG |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/08/1319 August 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
25/07/1325 July 2013 | 25/07/13 STATEMENT OF CAPITAL GBP 2.00 |
25/07/1325 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
25/07/1325 July 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR KAZIMIERZ SLIWINSKI |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE EDWARDS |
25/10/1225 October 2012 | SECRETARY APPOINTED LOUISE SLIWINSKI |
17/07/1217 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ STANISLAW SLIWINSKI / 04/07/2010 |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL SLIWINSKI / 04/07/2010 |
09/09/109 September 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SLIWINSKI / 04/07/2010 |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 10 STATION ROAD EARL SHILTON LEICESTERSHIRE LE9 7GA |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SLIWINSKI / 10/07/2009 |
10/07/0910 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ SLIWINSKI / 10/07/2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE EDWARDS / 10/07/2009 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
15/12/0715 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0718 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
18/10/0718 October 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07 |
24/08/0724 August 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELMLEIGH ELECTRICAL SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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