ELMLEIGH ELECTRICAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Anthony Peter Hampson as a director on 2025-07-18

View Document

23/07/2523 July 2025 NewAppointment of Miss Claire Louise Gathercole as a director on 2025-07-18

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

05/03/245 March 2024 Audited abridged accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Termination of appointment of Vivienne Edwards as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mrs Natalie Anne Tedcastle as a secretary on 2024-01-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

23/03/2323 March 2023 Change of details for Leadec Automation & Engineering Gmbh as a person with significant control on 2022-09-30

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Notification of Leadec Automation & Engineering Gmbh as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Simon Daniel Sliwinski as a person with significant control on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Satisfaction of charge 1 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 167 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 1EG

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 2.00

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1325 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR KAZIMIERZ SLIWINSKI

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY VIVIENNE EDWARDS

View Document

25/10/1225 October 2012 SECRETARY APPOINTED LOUISE SLIWINSKI

View Document

17/07/1217 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ STANISLAW SLIWINSKI / 04/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL SLIWINSKI / 04/07/2010

View Document

09/09/109 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SLIWINSKI / 04/07/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 10 STATION ROAD EARL SHILTON LEICESTERSHIRE LE9 7GA

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SLIWINSKI / 10/07/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ SLIWINSKI / 10/07/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE EDWARDS / 10/07/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 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