Advanced company searchLink opens in new window

ELAN FIRE PROTECTION SYSTEMS LTD

Company number 09515711

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)
14 Sep 2022 COCOMP Order of court to wind up
17 Aug 2022 COCOMP Order of court to wind up
28 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Mar 2019 PSC04 Change of details for Mr Eric Cranswick as a person with significant control on 18 March 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2019 TM01 Termination of appointment of Christopher Moffat as a director on 22 February 2019
02 Jan 2019 AD01 Registered office address changed from Unit 3 Tadman Street Thornes Wakefield West Yorks WF1 5RG United Kingdom to 2 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE on 2 January 2019
30 May 2018 AP01 Appointment of Mr Christopher Moffat as a director on 1 May 2018
05 Apr 2018 PSC04 Change of details for Mr Eric Cranswick as a person with significant control on 31 March 2017
05 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Aug 2017 MR01 Registration of charge 095157110001, created on 22 August 2017
26 Aug 2017 MR01 Registration of charge 095157110002, created on 24 August 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 104
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
07 Dec 2016 AD01 Registered office address changed from 90 Springhill Avenue Crofton Wakefield West Yorks WF4 1HD United Kingdom to Unit 3 Tadman Street Thornes Wakefield West Yorks WF1 5RG on 7 December 2016