- Company Overview for ELECHECK (E.S.T.) LIMITED (02791975)
- Filing history for ELECHECK (E.S.T.) LIMITED (02791975)
- People for ELECHECK (E.S.T.) LIMITED (02791975)
- Charges for ELECHECK (E.S.T.) LIMITED (02791975)
- Insolvency for ELECHECK (E.S.T.) LIMITED (02791975)
- More for ELECHECK (E.S.T.) LIMITED (02791975)
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) |
---|---|---|---|
26 Jan 2018 | PSC04 | Change of details for Mr Iain James Cruickshank as a person with significant control on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Iain James Cruickshank on 26 January 2018 | |
18 Dec 2017 | TM01 | Termination of appointment of Rebecca Martin as a director on 30 June 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of David Mark Parnell as a director on 30 November 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 30 October 2015 | |
20 Aug 2015 | AP01 | Appointment of Rebecca Martin as a director on 23 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Stephen Peter Neeves as a director on 16 July 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Stephen Peter Neeves as a director on 23 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
12 Mar 2015 | TM01 | Termination of appointment of Graham Mcintosh as a director on 12 March 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of David Pacey as a director | |
20 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AP01 | Appointment of Graham Mcintosh as a director | |
11 Sep 2012 | AP01 | Appointment of David Mark Parnell as a director | |
10 Sep 2012 | AP01 | Appointment of Carla Susan Hurrell as a director | |
10 Sep 2012 | AP01 | Appointment of David James Pacey as a director | |
13 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders |