Advanced company searchLink opens in new window

ELMHURST ENERGY SYSTEMS LIMITED

Company number 02805846

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)
09 Jul 2019 AD02 Register inspection address has been changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
10 Apr 2019 CH01 Director's details changed for Mr Martyn Hedley Reed on 1 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Stephen John O'hara on 1 March 2019
02 Oct 2018 AA Accounts for a small company made up to 31 March 2018
17 Sep 2018 AP01 Appointment of Dr Gavin Neil Dunn as a director on 12 July 2018
27 Jul 2018 TM01 Termination of appointment of Matthew John Gantley as a director on 12 July 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
19 Jan 2018 PSC02 Notification of Starpoint Holdings Limited as a person with significant control on 18 January 2018
19 Jan 2018 PSC07 Cessation of Stephen John O'hara as a person with significant control on 18 January 2018
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
05 Apr 2017 AD02 Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
04 Apr 2017 CH01 Director's details changed for Mr Stephen John O'hara on 1 April 2017
04 Apr 2017 AP01 Appointment of Mr Stuart Andrew Fairlie as a director on 1 April 2017
12 Dec 2016 AA Accounts for a small company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
18 Mar 2016 AP03 Appointment of Trusha Lakhani as a secretary on 26 February 2016
18 Mar 2016 TM02 Termination of appointment of Victoria Kate O'hara as a secretary on 26 February 2016
14 Dec 2015 AA Accounts for a small company made up to 31 March 2015
22 Oct 2015 AD03 Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
13 Aug 2015 TM01 Termination of appointment of Stuart David Dainton as a director on 30 April 2015
09 Jul 2015 AP01 Appointment of Ms Trusha Lakhani as a director on 1 July 2015
01 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
09 Sep 2014 AA Accounts for a small company made up to 31 March 2014