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

ELAC Limited

Documents

Total Documents100
Total Pages456

Filing History

12 January 2024Confirmation statement made on 1 January 2024 with updates
25 September 2023Total exemption full accounts made up to 31 December 2022
3 January 2023Cessation of Jm & Sj Investments Ltd as a person with significant control on 1 January 2023
3 January 2023Notification of Timothy James Cooke as a person with significant control on 1 January 2023
3 January 2023Confirmation statement made on 1 January 2023 with updates
26 September 2022Total exemption full accounts made up to 31 December 2021
24 February 2022Confirmation statement made on 24 February 2022 with updates
18 August 2021Total exemption full accounts made up to 31 December 2020
24 February 2021Confirmation statement made on 24 February 2021 with updates
30 September 2020Total exemption full accounts made up to 31 December 2019
9 July 2020Registration of charge 057204700001, created on 2 July 2020
9 March 2020Confirmation statement made on 23 February 2020 with updates
9 March 2020Confirmation statement made on 24 February 2020 with updates
27 September 2019Total exemption full accounts made up to 31 December 2018
14 June 2019Termination of appointment of Sara Jane Shulamith Dunster as a secretary on 1 May 2019
25 February 2019Confirmation statement made on 23 February 2019 with updates
29 September 2018Total exemption full accounts made up to 31 December 2017
23 February 2018Confirmation statement made on 23 February 2018 with updates
2 October 2017Appointment of Mr Timothy James Cooke as a director on 25 September 2017
2 October 2017Appointment of Mr Timothy James Cooke as a director on 25 September 2017
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
16 March 2017Confirmation statement made on 23 February 2017 with updates
16 March 2017Confirmation statement made on 23 February 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
9 June 2016Change of share class name or designation
9 June 2016Change of share class name or designation
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 125
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 125
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
25 August 2015Secretary's details changed for Mrs Sara Jane Shulamith Dunster on 4 August 2015
25 August 2015Secretary's details changed for Mrs Sara Jane Shulamith Dunster on 4 August 2015
25 August 2015Director's details changed for Mr Andrew Duncan Mcphee on 10 August 2015
25 August 2015Director's details changed for Mr John Malcolm Dunster on 4 August 2015
25 August 2015Director's details changed for Mr Andrew Duncan Mcphee on 10 August 2015
25 August 2015Director's details changed for Mr John Malcolm Dunster on 4 August 2015
25 August 2015Director's details changed for Mr John Malcolm Dunster on 4 August 2015
25 August 2015Secretary's details changed for Mrs Sara Jane Shulamith Dunster on 4 August 2015
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 125
9 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 125
9 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 125
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 125
19 September 2014Total exemption small company accounts made up to 31 December 2013
19 September 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 120
19 September 2014Total exemption small company accounts made up to 31 December 2013
19 September 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 120
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 105
20 March 2014Registered office address changed from Elac Office the Old Bakery Jews Lane Lansdown View Bath BA2 3DG on 20 March 2014
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 105
20 March 2014Registered office address changed from Elac Office the Old Bakery Jews Lane Lansdown View Bath BA2 3DG on 20 March 2014
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
6 September 2012Total exemption small company accounts made up to 31 December 2011
6 September 2012Total exemption small company accounts made up to 31 December 2011
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
3 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
14 February 2011Secretary's details changed for Mrs Sara Jane Sholamith Dunster on 25 February 2010
14 February 2011Secretary's details changed for Mrs Sara Jane Sholamith Dunster on 25 February 2010
19 October 2010Total exemption small company accounts made up to 31 December 2009
19 October 2010Total exemption small company accounts made up to 31 December 2009
4 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011
4 August 2010Current accounting period extended from 31 December 2010 to 31 March 2011
26 May 2010Annual return made up to 23 February 2010 with a full list of shareholders
26 May 2010Annual return made up to 23 February 2010 with a full list of shareholders
25 May 2010Capitals not rolled up
25 May 2010Capitals not rolled up
1 November 2009Total exemption small company accounts made up to 31 December 2008
1 November 2009Total exemption small company accounts made up to 31 December 2008
26 February 2009Return made up to 23/02/09; full list of members
26 February 2009Return made up to 23/02/09; full list of members
28 January 2009Amended accounts made up to 31 December 2007
28 January 2009Amended accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
15 August 2008Director's change of particulars / andrew mcphee / 01/05/2007
15 August 2008Director's change of particulars / andrew mcphee / 01/05/2007
16 July 2008Return made up to 23/02/08; full list of members
16 July 2008Return made up to 23/02/08; full list of members
29 May 2008Director's change of particulars / andrew mcphee / 01/05/2007
29 May 2008Director's change of particulars / andrew mcphee / 01/05/2007
24 January 2008Total exemption small company accounts made up to 31 December 2006
24 January 2008Total exemption small company accounts made up to 31 December 2006
26 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06
26 October 2007Accounting reference date shortened from 28/02/07 to 31/12/06
7 March 2007Return made up to 23/02/07; full list of members
7 March 2007Return made up to 23/02/07; full list of members
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2006Incorporation
23 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed