ELMS STANSTED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/11/244 November 2024 Termination of appointment of Daryl Kenningham as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr Philip Southwick as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Mark Leeder as a director on 2023-11-21

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Termination of appointment of Mark Bridgland as a director on 2023-03-27

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Michael Burman as a director on 2023-01-16

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Buman as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a director on 2023-01-16

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED JOHN RICKEL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 SECRETARY APPOINTED DARRYL BUMAN

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM MILTON PARC MILTON ERNEST BEDFORDSHIRE MK44 1YU

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN IBBETT

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED DARRYL BURMAN

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED EARL HESTERBERG

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1026 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/08/072 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED SEWELL LIMITED CERTIFICATE ISSUED ON 29/01/07

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: STANSTED ROAD BISHOP'S STORTFORD HERTS CM23 2BT

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 18/07/04; NO CHANGE OF MEMBERS

View Document

10/01/0510 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 S366A DISP HOLDING AGM 25/06/04

View Document

25/08/0425 August 2004 S386 DISP APP AUDS 25/06/04

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

23/11/9123 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: ST MARY`S HOUSE 47 HIGH STREET TRUMPINGTON CAMBRIDGE CB2 2HZ

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED PHOTOCHECK LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

11/10/9011 October 1990 ALTER MEM AND ARTS 05/10/90

View Document

11/10/9011 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/90

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 05/10/90

View Document

11/10/9011 October 1990 ALTER MEM AND ARTS 05/10/90

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 18/07/90

View Document

18/07/9018 July 1990 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