- Company Overview for ELMSTONE SYSTEMS LIMITED (03721193)
- Filing history for ELMSTONE SYSTEMS LIMITED (03721193)
- People for ELMSTONE SYSTEMS LIMITED (03721193)
- More for ELMSTONE SYSTEMS LIMITED (03721193)
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
|
|
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
|
|
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
|
|
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
|
|
16 Apr 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
|
|
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
|
|
23 Jun 2010 | AD01 | Registered office address changed from , 45 Queen Street, Deal, Kent, CT14 6EY on 23 June 2010 |