Advanced company searchLink opens in new window

ELMFIELD UK LIMITED

Company number 05227156

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
06 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 March 2021
25 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
09 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2020 SH10 Particulars of variation of rights attached to shares
09 Sep 2020 SH08 Change of share class name or designation
28 Aug 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to 5 Farrington Street Chorley PR7 1DY on 14 April 2020
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
09 Jan 2017 CH03 Secretary's details changed for Caroline Anne Gerrard on 9 January 2017
09 Jan 2017 CH01 Director's details changed for Mr Philip Neil Gerrard on 9 January 2017
09 Jan 2017 CH01 Director's details changed for Mrs Caroline Anne Gerrard on 9 January 2017
09 Jan 2017 AD01 Registered office address changed from 2 Woodview Close Whitley Goole North Humberside DN14 0FE to 4th Floor 36 Spital Square London E1 6DY on 9 January 2017