Advanced company searchLink opens in new window

ELWOOD TECHNOLOGIES SERVICES LIMITED

Company number 13289318

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)
12 Dec 2024 TM01 Termination of appointment of Matthew John Geoffrey Standen as a director on 19 November 2024
12 Dec 2024 TM01 Termination of appointment of Nikolas Simon Wislang as a director on 19 November 2024
12 Dec 2024 AP01 Appointment of Patrice Aline Roberte Permantier as a director on 19 November 2024
12 Dec 2024 AP01 Appointment of Mr David Roche as a director on 19 November 2024
05 Dec 2024 AA Full accounts made up to 31 March 2024
22 Aug 2024 MR01 Registration of charge 132893180001, created on 12 August 2024
30 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 7
18 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
19 Jan 2024 AA Full accounts made up to 31 March 2023
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 6
30 Oct 2023 PSC04 Change of details for Mr Alan Eldad Howard as a person with significant control on 20 October 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 5
15 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
14 Jun 2023 AP01 Appointment of Mrs Rebecca Jane Mcgeachy as a director on 14 June 2023
18 May 2023 PSC04 Change of details for Mr Alan Eldad Howard as a person with significant control on 9 May 2022
02 May 2023 TM01 Termination of appointment of Leigh-Anne Colman as a director on 25 April 2023
08 Mar 2023 CH01 Director's details changed for Mrs Gail Cox on 1 January 2023
08 Mar 2023 CH01 Director's details changed for Ms Leigh-Anne Colman on 1 January 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 4
20 Oct 2022 AA Accounts for a small company made up to 31 March 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
20 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
20 May 2022 AP01 Appointment of Mr Matthew John Geoffrey Standen as a director on 19 May 2022
30 Mar 2022 TM01 Termination of appointment of Daniel Packham as a director on 18 March 2022
30 Mar 2022 AP01 Appointment of Ms Leigh-Anne Colman as a director on 23 March 2022