ELSTEAD ENGINEERING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

22/03/2422 March 2024 Registered office address changed from Unit 3 Essex House Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1EL to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 2024-03-22

View Document

12/03/2412 March 2024 Statement of affairs

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

31/08/2331 August 2023 Change of details for Mr Andrew Ross Wright as a person with significant control on 2023-08-25

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

29/08/2329 August 2023 Change of details for Mr Andrew Ross Wright as a person with significant control on 2023-08-25

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 31/08/2018 TO 31/01/2018

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ROSS WRIGHT / 10/09/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROSS WRIGHT / 10/09/2018

View Document

29/08/1829 August 2018 CESSATION OF ANDREW ROSS WRIGHT AS A PSC

View Document

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/09/174 September 2017 CESSATION OF DAVID ASHLEY SEYMOUR AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 45 HERBERT ROAD HORNCHURCH ESSEX RM11 3LL ENGLAND

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM THE SPINNEY RUFFELS PLACE STEBBING GREAT DUNMOW ESSEX CM6 3TJ

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/11/093 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHLEY SEYMOUR / 01/06/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 01/08/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: UNIT 3A STONEHILL BUSINESS PARK SILVERMERE DRIVE LONDON N18 3QH

View Document

09/09/029 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 289-293 BALLARDS LANE FINCHLEY LONDON N12 8NP

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 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