Advanced company searchLink opens in new window

ELSTER SOLUTIONS LIMITED

Company number 08568968

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)
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
  • GBP 1,195
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
  • GBP 1,195
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 June 2014
  • GBP 1,195.00
06 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 1,096.00
06 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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