- Company Overview for ELSTER SOLUTIONS LIMITED (08568968)
- Filing history for ELSTER SOLUTIONS LIMITED (08568968)
- People for ELSTER SOLUTIONS LIMITED (08568968)
- More for ELSTER SOLUTIONS LIMITED (08568968)
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 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
04 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of David James Thomson as a director on 22 December 2017 | |
26 Oct 2017 | PSC05 | Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Mar 2017 | AP01 | Appointment of Mr David James Thomson as a director on 15 July 2016 | |
03 Mar 2017 | TM01 | Termination of appointment of Koija Kress as a director on 31 December 2016 | |
10 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
21 Apr 2016 | AD01 | Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 21 April 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 22 December 2015 | |
10 Mar 2016 | TM01 | Termination of appointment of Garry Elliot Barnes as a director on 22 December 2015 | |
09 Mar 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 22 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Lindsay Howard as a director on 18 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Koija Kress as a director on 18 December 2015 | |
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 28 June 2014
|
|
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | AR01 | Annual return made up to 13 June 2014 with full list of shareholders | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 |