Advanced company searchLink opens in new window

ELKAY LABORATORY PRODUCTS (U.K.) LIMITED

Company number 02884927

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)
03 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Mar 2024 TM01 Termination of appointment of James Mark Allan as a director on 15 February 2024
18 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
29 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
29 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2023 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 8 September 2023
30 Aug 2023 AP01 Appointment of Joyce Ann Heidinger as a director on 1 August 2023
30 Aug 2023 AP01 Appointment of James Mark Allan as a director on 1 August 2023
22 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 TM01 Termination of appointment of Michael Thomas Drury as a director on 29 July 2022
16 Aug 2022 TM01 Termination of appointment of Michael Daniel Brownleader as a director on 25 May 2022
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
15 Dec 2021 CH01 Director's details changed for Mr Michael Thomas Drury on 9 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Benjamin Ross Travis on 9 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Michael Daniel Brownleader on 9 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Brian Michael Wall on 9 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Benjamin Ross Travis on 9 December 2021