ELMSCOT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

02/05/252 May 2025 Change of details for Mrs Diana Claire Mckenzie as a person with significant control on 2024-11-07

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2007-11-15

View Document

31/01/2531 January 2025 Purchase of own shares.

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Cessation of a person with significant control

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-11-07

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Statement of company's objects

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

03/03/203 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

11/09/1911 September 2019 CESSATION OF AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MOLNAR

View Document

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055562670002

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055562670001

View Document

14/02/1814 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055562670001

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/01/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/01/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 60 BANKHALL LANE HALE ALTRINCHAM CHESHIRE WA15 0LG

View Document

31/05/1631 May 2016 Registered office address changed from , 60 Bankhall Lane, Hale, Altrincham, Cheshire, WA15 0LG to 27 Warwick Road Hale Altrincham Cheshire WA15 9NP on 2016-05-31

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JANE MOLNAR / 31/05/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED ELMSCOT LIMITED CERTIFICATE ISSUED ON 20/05/15

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/09/1411 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 149 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 7LT

View Document

28/04/1428 April 2014 Registered office address changed from , 149 Stockport Road, Altrincham, Cheshire, WA15 7LT on 2014-04-28

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE MOLNAR / 01/04/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/04/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/04/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/11/108 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/1028 January 2010 Annual return made up to 7 September 2009 with full list of shareholders

View Document

04/01/104 January 2010 07/09/08 FULL LIST AMEND

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 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