Advanced company searchLink opens in new window

ELECO PUBLIC LIMITED COMPANY

Company number 00354915

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)
09 Apr 2024 AP01 Appointment of Mr James Robert Pellatt as a director on 8 April 2024
11 Dec 2023 AP01 Appointment of Ms Alyson Margaret Levett as a director on 8 December 2023
05 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
23 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-appointment of directors/ market purchases 11/05/2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 832,073.97
22 May 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 TM01 Termination of appointment of Serena Lang as a director on 11 May 2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 831,823.97
31 Mar 2023 TM01 Termination of appointment of Paul Boughton as a director on 27 March 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
12 Oct 2022 AP01 Appointment of Mr Neil Bartley Pritchard as a director on 3 October 2022
12 Oct 2022 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 12 October 2022
04 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2021
  • GBP 830,796.50
04 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 825,646.5
24 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
01 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases/company business 25/05/2022
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2022 TM01 Termination of appointment of Robert Andrew Charles Tearle as a director on 4 February 2022
17 Dec 2021 RP04AP01 Second filing for the appointment of Mr Paul Boughton as a director
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
02 Dec 2021 CH01 Director's details changed for Mr Jonathan Albert Hunter on 1 July 2021
20 Oct 2021 AD01 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 20 October 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 831,546.5
21 Sep 2021 AP01 Appointment of Mark Castle as a director on 20 September 2021
03 Sep 2021 TM01 Termination of appointment of Per Erik Anders Karlsson as a director on 31 August 2021
03 Sep 2021 TM01 Termination of appointment of David Stephen Dannhauser as a director on 31 August 2021