- Company Overview for ELECO PUBLIC LIMITED COMPANY (00354915)
- Filing history for ELECO PUBLIC LIMITED COMPANY (00354915)
- People for ELECO PUBLIC LIMITED COMPANY (00354915)
- Charges for ELECO PUBLIC LIMITED COMPANY (00354915)
- More for ELECO PUBLIC LIMITED COMPANY (00354915)
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) |
---|---|---|---|
06 Nov 2017 | TM02 | Termination of appointment of Ksc Secretaries Limited as a secretary on 19 October 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 28 September 2017 | |
01 Sep 2017 | AP04 | Appointment of Ksc Secretaries Limited as a secretary on 21 August 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of David Barry Pearson as a director on 21 August 2017 | |
20 Aug 2017 | TM02 | Termination of appointment of David Barry Pearson as a secretary on 18 August 2017 | |
22 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | AP01 | Appointment of Mr per Erik Anders Karlsson as a director on 27 March 2017 | |
03 May 2017 | AP01 | Appointment of Mr Kevin Daniel Patrick Craig as a director on 27 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Graham Neil Spratling as a director on 6 January 2017 | |
12 Apr 2017 | AP03 | Appointment of Mr David Barry Pearson as a secretary on 20 February 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Ksc Secretaries Limited as a secretary on 31 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr David Barry Pearson as a director on 20 February 2017 | |
02 Dec 2016 | AP04 | Appointment of Ksc Secretaries Limited as a secretary on 1 December 2016 | |
02 Dec 2016 | TM02 | Termination of appointment of Simone Deans as a secretary on 1 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with no updates | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AD01 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Bussiness Park Haddenham Bucks HP17 8LJ on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 | |
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|