ELWOOD TECHNOLOGIES SERVICES LIMITED
Company number 13289318
- Company Overview for ELWOOD TECHNOLOGIES SERVICES LIMITED (13289318)
- Filing history for ELWOOD TECHNOLOGIES SERVICES LIMITED (13289318)
- People for ELWOOD TECHNOLOGIES SERVICES LIMITED (13289318)
- Charges for ELWOOD TECHNOLOGIES SERVICES LIMITED (13289318)
- More for ELWOOD TECHNOLOGIES SERVICES LIMITED (13289318)
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
|
|
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
|
|
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
|
|
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
|
|
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 |