Advanced company searchLink opens in new window

ELMAC SOFTWARE LIMITED

Company number 09413369

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)
11 Feb 2025 PSC04 Change of details for Mr Barrie Craig Mcguire as a person with significant control on 6 April 2016
11 Feb 2025 PSC04 Change of details for Mrs Irene Lee-Mcguire as a person with significant control on 6 April 2016
07 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
22 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
11 Jan 2022 CH01 Director's details changed for Mrs Irene Lee-Mcguire on 17 March 2021
11 Jan 2022 PSC04 Change of details for Mrs Irene Lee-Mcguire as a person with significant control on 17 March 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Mar 2021 CH01 Director's details changed for Mr Barrie Craig Mcguire on 17 March 2021
30 Mar 2021 PSC04 Change of details for Mr Barrie Craig Mcguire as a person with significant control on 17 March 2021
30 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 30 March 2021
15 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 11 January 2019
15 Nov 2018 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 15 November 2018
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017