Download leads from Nexok and grow your business. Find out more

Elmrep Office Solutions Limited

Documents

Total Documents161
Total Pages727

Filing History

1 September 2023Total exemption full accounts made up to 31 May 2023
19 June 2023Confirmation statement made on 9 June 2023 with no updates
10 January 2023Total exemption full accounts made up to 31 May 2022
20 June 2022Confirmation statement made on 9 June 2022 with no updates
18 February 2022Total exemption full accounts made up to 31 May 2021
24 June 2021Confirmation statement made on 9 June 2021 with no updates
23 February 2021Total exemption full accounts made up to 31 May 2020
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
19 June 2020Confirmation statement made on 9 June 2020 with updates
11 February 2020Total exemption full accounts made up to 31 May 2019
28 June 2019Confirmation statement made on 9 June 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
18 June 2018Confirmation statement made on 9 June 2018 with no updates
16 January 2018Total exemption full accounts made up to 31 May 2017
15 June 2017Confirmation statement made on 9 June 2017 with updates
15 June 2017Confirmation statement made on 9 June 2017 with updates
10 October 2016Total exemption small company accounts made up to 31 May 2016
10 October 2016Total exemption small company accounts made up to 31 May 2016
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,000
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,000
8 February 2016Total exemption small company accounts made up to 31 May 2015
8 February 2016Total exemption small company accounts made up to 31 May 2015
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
1 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,000
15 December 2014Satisfaction of charge 1 in full
15 December 2014Satisfaction of charge 1 in full
22 October 2014Total exemption small company accounts made up to 31 May 2014
22 October 2014Total exemption small company accounts made up to 31 May 2014
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,000
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,000
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30,000
28 February 2014Registration of charge 035777750002
28 February 2014Registration of charge 035777750002
31 July 2013Total exemption small company accounts made up to 31 May 2013
31 July 2013Total exemption small company accounts made up to 31 May 2013
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
22 November 2012Total exemption small company accounts made up to 31 May 2012
22 November 2012Total exemption small company accounts made up to 31 May 2012
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
9 July 2012Director's details changed for Lee Andrew Summers on 6 June 2012
9 July 2012Secretary's details changed for Lee Andrew Summers on 6 June 2012
9 July 2012Director's details changed for Lee Andrew Summers on 6 June 2012
9 July 2012Secretary's details changed for Lee Andrew Summers on 6 June 2012
9 July 2012Director's details changed for Lee Andrew Summers on 6 June 2012
9 July 2012Secretary's details changed for Lee Andrew Summers on 6 June 2012
12 January 2012Total exemption small company accounts made up to 31 May 2011
12 January 2012Total exemption small company accounts made up to 31 May 2011
3 October 2011Termination of appointment of Peter Zegveldt as a secretary
3 October 2011Termination of appointment of Peter Zegveldt as a secretary
27 June 2011Appointment of Lee Andrew Summers as a director
27 June 2011Appointment of Lee Andrew Summers as a director
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
16 June 2011Termination of appointment of Peter Zegveldt as a director
16 June 2011Termination of appointment of Peter Zegveldt as a director
9 February 2011Total exemption small company accounts made up to 31 May 2010
9 February 2011Total exemption small company accounts made up to 31 May 2010
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
6 February 2010Total exemption small company accounts made up to 31 May 2009
6 February 2010Total exemption small company accounts made up to 31 May 2009
24 November 2009Compulsory strike-off action has been discontinued
24 November 2009Compulsory strike-off action has been discontinued
23 November 2009Annual return made up to 9 June 2009 with a full list of shareholders
23 November 2009Annual return made up to 9 June 2009 with a full list of shareholders
23 November 2009Annual return made up to 9 June 2009 with a full list of shareholders
13 October 2009First Gazette notice for compulsory strike-off
13 October 2009First Gazette notice for compulsory strike-off
3 March 2009Total exemption small company accounts made up to 31 May 2008
3 March 2009Total exemption small company accounts made up to 31 May 2008
6 October 2008Registered office changed on 06/10/2008 from mayfield barn down hatherley lane down hatherley gloucester GL2 9QB
6 October 2008Registered office changed on 06/10/2008 from mayfield barn down hatherley lane down hatherley gloucester GL2 9QB
17 July 2008Total exemption small company accounts made up to 31 May 2007
17 July 2008Total exemption small company accounts made up to 31 May 2007
12 June 2008Return made up to 09/06/08; full list of members
12 June 2008Return made up to 09/06/08; full list of members
13 December 2007Return made up to 09/06/07; full list of members
13 December 2007Return made up to 09/06/07; full list of members
12 December 2007Return made up to 09/06/06; full list of members
12 December 2007Return made up to 09/06/06; full list of members
10 December 2007New secretary appointed
10 December 2007New secretary appointed
13 March 2007Total exemption small company accounts made up to 31 May 2006
13 March 2007Registered office changed on 13/03/07 from: elmrep house eastern avenue gloucester gloucestershire GL4 6QS
13 March 2007Registered office changed on 13/03/07 from: elmrep house eastern avenue gloucester gloucestershire GL4 6QS
13 March 2007Total exemption small company accounts made up to 31 May 2006
25 January 2006Total exemption small company accounts made up to 31 May 2005
25 January 2006Total exemption small company accounts made up to 31 May 2005
19 September 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director resigned
19 September 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director resigned
29 March 2005Total exemption small company accounts made up to 31 May 2004
29 March 2005Total exemption small company accounts made up to 31 May 2004
18 June 2004Return made up to 09/06/04; full list of members
18 June 2004Return made up to 09/06/04; full list of members
17 March 2004Return made up to 09/06/03; no change of members
17 March 2004Return made up to 09/06/03; no change of members
5 March 2004Total exemption small company accounts made up to 31 May 2003
5 March 2004Total exemption small company accounts made up to 31 May 2003
10 March 2003Total exemption small company accounts made up to 31 May 2002
10 March 2003Total exemption small company accounts made up to 31 May 2002
22 January 2003Particulars of mortgage/charge
22 January 2003Particulars of mortgage/charge
6 September 2002Return made up to 09/06/02; full list of members
6 September 2002Return made up to 09/06/02; full list of members
26 June 2002Registered office changed on 26/06/02 from: beaumont house 172 southgate street gloucester gloucestershire GL1 2EZ
26 June 2002Registered office changed on 26/06/02 from: beaumont house 172 southgate street gloucester gloucestershire GL1 2EZ
29 January 2002Total exemption small company accounts made up to 31 May 2001
29 January 2002Total exemption small company accounts made up to 31 May 2001
21 January 2002Return made up to 09/06/01; full list of members
21 January 2002Return made up to 09/06/01; full list of members
21 November 2000Accounts for a small company made up to 31 May 2000
21 November 2000Accounts for a small company made up to 31 May 2000
23 June 2000Return made up to 09/06/00; full list of members
23 June 2000Return made up to 09/06/00; full list of members
11 April 2000Accounts for a small company made up to 30 June 1999
11 April 2000Accounts for a small company made up to 30 June 1999
7 April 2000Ad 28/03/00--------- £ si 29998@1=29998 £ ic 2/30000
7 April 2000Ad 28/03/00--------- £ si 29998@1=29998 £ ic 2/30000
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 April 2000Memorandum and Articles of Association
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 April 2000Memorandum and Articles of Association
3 April 2000£ nc 100/50000 20/03/00
3 April 2000£ nc 100/50000 20/03/00
15 March 2000Accounting reference date shortened from 30/06/00 to 31/05/00
15 March 2000Accounting reference date shortened from 30/06/00 to 31/05/00
14 December 1999Compulsory strike-off action has been discontinued
14 December 1999Compulsory strike-off action has been discontinued
9 December 1999Return made up to 09/06/99; full list of members
9 December 1999New secretary appointed
9 December 1999New secretary appointed
9 December 1999Return made up to 09/06/99; full list of members
23 November 1999First Gazette notice for compulsory strike-off
23 November 1999First Gazette notice for compulsory strike-off
9 March 1999Secretary resigned;director resigned
9 March 1999Secretary resigned;director resigned
23 February 1999Director resigned
23 February 1999Director resigned
4 July 1998Registered office changed on 04/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
4 July 1998New director appointed
4 July 1998Director resigned
4 July 1998New secretary appointed;new director appointed
4 July 1998Registered office changed on 04/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
4 July 1998New director appointed
4 July 1998New director appointed
4 July 1998New director appointed
4 July 1998Secretary resigned;director resigned
4 July 1998New director appointed
4 July 1998Secretary resigned;director resigned
4 July 1998New director appointed
4 July 1998New secretary appointed;new director appointed
4 July 1998Director resigned
9 June 1998Incorporation
9 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing