- Company Overview for ELSTER METERING LIMITED (00873781)
- Filing history for ELSTER METERING LIMITED (00873781)
- People for ELSTER METERING LIMITED (00873781)
- Charges for ELSTER METERING LIMITED (00873781)
- More for ELSTER METERING LIMITED (00873781)
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
|
|
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
|
|
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
|
|
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 |