Advanced company searchLink opens in new window

ELMARK SERVICES LIMITED

Company number 05027368

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)
18 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
02 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Mark Victor Homans on 9 January 2013
06 Aug 2012 AA Total exemption full accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
01 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
19 Apr 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NG on 7 February 2011
19 May 2010 AA Total exemption full accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mark Victor Homans on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Errol Anthony Lueshing on 24 February 2010
06 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
25 Mar 2009 363a Return made up to 27/01/09; full list of members
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
15 May 2008 363a Return made up to 27/01/08; full list of members
27 Feb 2008 AA Total exemption full accounts made up to 31 January 2008
28 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
15 May 2007 AA Total exemption full accounts made up to 31 January 2006
13 Mar 2007 288c Secretary's particulars changed;director's particulars changed
12 Mar 2007 363a Return made up to 27/01/07; full list of members
18 Jul 2006 395 Particulars of mortgage/charge
16 Mar 2006 AA Total exemption full accounts made up to 31 January 2005
27 Jan 2006 363a Return made up to 27/01/06; full list of members