Advanced company searchLink opens in new window

ELSTAT LIMITED

Company number 03106961

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)
03 Jan 2017 AP03 Appointment of Mr Andrew Joseph Mccool as a secretary on 3 January 2017
03 Jan 2017 TM02 Termination of appointment of Matthew Freier as a secretary on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of Bruce Kirkpatrick Anderson as a director on 31 December 2016
03 Jan 2017 TM01 Termination of appointment of James Ashley Arbib as a director on 31 December 2016
03 Jan 2017 AP01 Appointment of Mr Fabrice Bienfait as a director on 31 December 2016
29 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2016 AA Group of companies' accounts made up to 31 December 2015
02 Dec 2016 MR01 Registration of charge 031069610010, created on 28 November 2016
01 Dec 2016 CC04 Statement of company's objects
31 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 MR04 Satisfaction of charge 6 in full
22 Sep 2016 AD01 Registered office address changed from Unit C Astra Business Centre Roman Way Preston Lancashire PR2 5AP to A4 Astra Business Centre Roman Way Ribbleton Preston Lancashire PR2 5AP on 22 September 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2016 MR01 Registration of charge 031069610009, created on 28 July 2016
23 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 9,407,428
23 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
11 Jun 2015 OC Removal of document
23 Apr 2015 CERTNM Company name changed elstat electronics LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
10 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9,407,428
31 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
25 Mar 2014 AP03 Appointment of Mr Matthew Freier as a secretary
25 Mar 2014 TM02 Termination of appointment of Dawn Burke as a secretary
12 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sudivided 16/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,407,428
17 Jul 2013 AA Group of companies' accounts made up to 31 December 2012