17 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 | 27 pages |
---|
17 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | 3 pages |
---|
17 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | 1 page |
---|
17 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | 177 pages |
---|
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates | 3 pages |
---|
15 June 2020 | Appointment of Mr Sven Eurich as a director on 15 June 2020 | 2 pages |
---|
28 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 | 26 pages |
---|
28 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | 3 pages |
---|
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | 3 pages |
---|
16 October 2019 | Appointment of Mr Paul James Alexander as a secretary on 16 October 2019 | 2 pages |
---|
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | 187 pages |
---|
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | 1 page |
---|
27 September 2019 | Termination of appointment of William Mellodew Hartley as a director on 27 September 2019 | 1 page |
---|
28 August 2019 | Confirmation statement made on 18 August 2019 with no updates | 3 pages |
---|
19 November 2018 | Amended audit exemption subsidiary accounts made up to 31 December 2017 | 15 pages |
---|
24 October 2018 | Registered office address changed from Elringklinger (Gb) Ltd Troisdorf Way Kirkleatham Business Park Redcar TS10 5RX England to Unit 1 Connexion Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AW on 24 October 2018 | 1 page |
---|
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates | 3 pages |
---|
8 June 2018 | Appointment of Mr Jurgen Weingartner as a director on 1 June 2018 | 2 pages |
---|
7 June 2018 | Termination of appointment of Ian Malcolm as a director on 1 June 2018 | 1 page |
---|
31 May 2018 | Director's details changed for William Mellodew Hartley on 31 May 2018 | 2 pages |
---|
23 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | 3 pages |
---|
23 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | 166 pages |
---|
23 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | 1 page |
---|
23 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 | 16 pages |
---|
31 October 2017 | Registered office address changed from Warwick Technology Park Warwick Technology Park Gallows Hill Warwick CV34 6UW England to Elringklinger (Gb) Ltd Troisdorf Way Kirkleatham Business Park Redcar TS10 5RX on 31 October 2017 | 1 page |
---|
31 October 2017 | Registered office address changed from Warwick Technology Park Warwick Technology Park Gallows Hill Warwick CV34 6UW England to Elringklinger (Gb) Ltd Troisdorf Way Kirkleatham Business Park Redcar TS10 5RX on 31 October 2017 | 1 page |
---|
22 August 2017 | Notification of Elringklinger Ag as a person with significant control on 22 August 2017 | 2 pages |
---|
22 August 2017 | Confirmation statement made on 18 August 2017 with updates | 4 pages |
---|
22 August 2017 | Notification of Elringklinger Ag as a person with significant control on 6 April 2017 | 2 pages |
---|
22 August 2017 | Confirmation statement made on 18 August 2017 with updates | 4 pages |
---|
21 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 | 1 page |
---|
21 June 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 | 1 page |
---|
5 May 2017 | Statement of capital following an allotment of shares on 23 March 2017 | 4 pages |
---|
5 May 2017 | Statement of capital following an allotment of shares on 23 March 2017 | 4 pages |
---|
28 April 2017 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
28 April 2017 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
8 March 2017 | Appointment of Mr Ian Malcolm as a director on 7 March 2017 | 2 pages |
---|
8 March 2017 | Appointment of Mr Ian Malcolm as a director on 7 March 2017 | 2 pages |
---|
7 March 2017 | Termination of appointment of Maier Martin as a director on 7 March 2017 | 1 page |
---|
7 March 2017 | Termination of appointment of Maier Martin as a director on 7 March 2017 | 1 page |
---|
1 March 2017 | Termination of appointment of Franz Xaver Voit as a director on 28 February 2017 | 1 page |
---|
1 March 2017 | Termination of appointment of Franz Xaver Voit as a director on 28 February 2017 | 1 page |
---|
19 August 2016 | Incorporation Statement of capital on 2016-08-19 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|
19 August 2016 | Incorporation Statement of capital on 2016-08-19 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|