- Company Overview for ELAN ELECTRONICS LIMITED (SC160269)
- Filing history for ELAN ELECTRONICS LIMITED (SC160269)
- People for ELAN ELECTRONICS LIMITED (SC160269)
- Charges for ELAN ELECTRONICS LIMITED (SC160269)
- More for ELAN ELECTRONICS LIMITED (SC160269)
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) |
---|---|---|---|
07 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2020 | PSC01 | Notification of Arthur Cook Downie as a person with significant control on 6 April 2016 | |
25 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from 40-42 Bellfield Street Dundee DD1 5HZ Scotland to Block 7, Unit 8 Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 13 June 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
05 Sep 2017 | AD01 | Registered office address changed from 38 - 42 Bellfield Street Dundee Tayside DD1 5HZ to 40-42 Bellfield Street Dundee DD1 5HZ on 5 September 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Apr 2017 | TM02 | Termination of appointment of Margaret Farmer Ireland as a secretary on 1 April 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |