Advanced company searchLink opens in new window

ELSTER METERING LIMITED

Company number 00873781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 AP01 Appointment of Mr David James Thomson as a director on 31 December 2016
06 Mar 2017 TM01 Termination of appointment of Kolja Kress as a director on 31 December 2016
05 Jan 2017 AA Full accounts made up to 31 December 2015
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
21 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 21 April 2016
18 Mar 2016 TM01 Termination of appointment of Geoffrey Peter Martin as a director on 22 December 2015
18 Mar 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 22 December 2015
18 Mar 2016 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 22 December 2015
18 Mar 2016 TM01 Termination of appointment of Garry Elliot Barnes as a director on 22 December 2015
18 Mar 2016 AP01 Appointment of Linsay Howard as a director on 18 December 2015
18 Mar 2016 AP01 Appointment of Kolja Kress as a director on 18 December 2015
29 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000,000
08 Sep 2015 AA Full accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 TM02 Termination of appointment of Nicholas Heard as a secretary
22 Apr 2014 AP03 Appointment of Adam David Christopher Westley as a secretary
11 Feb 2014 AP01 Appointment of Jonathon Colin Fyfe Crawford as a director
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2 December 2013
22 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000,000
30 Sep 2013 AAMD Amended full accounts made up to 31 December 2012
27 Sep 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 MISC Section 519
18 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders