Advanced company searchLink opens in new window

ELMSTONE SYSTEMS LIMITED

Company number 03721193

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)
05 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 CH01 Director's details changed for Ms Louise Rosina Perryman on 10 June 2016
10 Jun 2016 CH01 Director's details changed for Mr John Gordon Greig on 10 June 2016
10 Jun 2016 CH03 Secretary's details changed for Ms Louise Rosina Perryman on 10 June 2016
04 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
04 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2012
04 Oct 2012 AP01 Appointment of Mr Peter Jeremy Lawrence Higson as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 SH02 Sub-division of shares on 12 February 2012
22 Aug 2012 SH02 Sub-division of shares on 17 April 2011
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 April 2011
  • GBP 1,000
16 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2012
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AP01 Appointment of Mr Jason Rich Hier as a director
27 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
25 Oct 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Jun 2010 AD01 Registered office address changed from , 45 Queen Street, Deal, Kent, CT14 6EY on 23 June 2010