- Company Overview for ELMEC BUILDING SERVICES LIMITED (04157517)
- Filing history for ELMEC BUILDING SERVICES LIMITED (04157517)
- People for ELMEC BUILDING SERVICES LIMITED (04157517)
- Charges for ELMEC BUILDING SERVICES LIMITED (04157517)
- More for ELMEC BUILDING SERVICES LIMITED (04157517)
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) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
05 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
03 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
14 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
14 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
31 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 5 Roman Close Mountnessing Brentwood Essex CM15 0UT to 10 Western Road Romford Essex RM1 3JT on 26 November 2015 | |
27 May 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Jeffrey Richard Bass on 26 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from The Corner House the Street, Little Dunmow Dunmow Essex CM6 3HS to 5 Roman Close Mountnessing Brentwood Essex CM15 0UT on 14 May 2015 |