Total Documents | 63 |
---|
Total Pages | 272 |
---|
9 November 2020 | Director's details changed for Mr Michael Mccormick on 9 November 2020 |
---|---|
9 November 2020 | Confirmation statement made on 17 September 2020 with no updates |
30 June 2020 | Micro company accounts made up to 30 September 2019 |
29 October 2019 | Confirmation statement made on 17 September 2019 with no updates |
28 June 2019 | Micro company accounts made up to 30 September 2018 |
14 February 2019 | Director's details changed for Mr Michael Mccormick on 14 February 2019 |
19 December 2018 | Registered office address changed from Unit 14 Colmworth Business Park Eaton Court Road Eaton Socon St. Neots Cambridgeshire PE19 8ER to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018 |
18 October 2018 | Confirmation statement made on 17 September 2018 with no updates |
29 June 2018 | Micro company accounts made up to 30 September 2017 |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
22 November 2016 | Confirmation statement made on 17 September 2016 with updates |
22 November 2016 | Confirmation statement made on 17 September 2016 with updates |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
25 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
22 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
15 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
17 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
17 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
4 November 2011 | Director's details changed for Dean Barton on 17 September 2011 |
4 November 2011 | Director's details changed for Michael Mccormick on 17 September 2011 |
4 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders |
4 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders |
4 November 2011 | Director's details changed for Dean Barton on 17 September 2011 |
4 November 2011 | Director's details changed for Michael Mccormick on 17 September 2011 |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
29 September 2010 | Annual return made up to 17 September 2010 |
29 September 2010 | Annual return made up to 17 September 2010 |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
23 February 2010 | Registered office address changed from Suite 12B Davey House 31 St Neots Road Eaton Ford St Neots Cambs PE19 7BA on 23 February 2010 |
23 February 2010 | Registered office address changed from Suite 12B Davey House 31 St Neots Road Eaton Ford St Neots Cambs PE19 7BA on 23 February 2010 |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders |
18 March 2009 | Director appointed michael mccormick |
18 March 2009 | Director appointed dean barton |
18 March 2009 | Director appointed michael mccormick |
18 March 2009 | Director appointed dean barton |
14 March 2009 | Company name changed elma building services LTD\certificate issued on 18/03/09 |
14 March 2009 | Company name changed elma building services LTD\certificate issued on 18/03/09 |
11 March 2009 | Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ |
11 March 2009 | Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ |
23 February 2009 | Appointment terminated director yomtov jacobs |
23 February 2009 | Registered office changed on 23/02/2009 from 39A leicester road salford manchester M7 4AS |
23 February 2009 | Appointment terminated director yomtov jacobs |
23 February 2009 | Registered office changed on 23/02/2009 from 39A leicester road salford manchester M7 4AS |
17 September 2008 | Incorporation |
17 September 2008 | Incorporation |