Advanced company searchLink opens in new window

ELSOMS (SPALDING) LIMITED

Company number 00384216

Filter by category

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)
29 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
28 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
13 Aug 2020 CH01 Director's details changed for Mr Roger Anthony Luke Keeling on 13 August 2020
22 Jul 2020 AD02 Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
21 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
24 Jun 2020 AD03 Register(s) moved to registered inspection location Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
24 Jun 2020 AD02 Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
25 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
15 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
25 Jun 2019 CH03 Secretary's details changed for Andrew Peter Davis on 24 June 2019
25 Jun 2019 CH01 Director's details changed for John Michael Bloomer on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr David James Sharples Coop on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr Roger Anthony Luke Keeling as a person with significant control on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Miss Rachel Petronella Keeling on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Andrew Piers Symons Keeling on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Robin Laurie Wood on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Nicholas Waterman on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Roger Anthony Luke Keeling on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Anthony Gordon Keeling on 24 June 2019
24 Jun 2019 AD01 Registered office address changed from Pinchbeck Road Spalding Lincs. PE11 1QG to Albert Warehouse Pinchbeck Road Spalding Lincolnshire PE11 1QG on 24 June 2019
19 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
19 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
09 Nov 2017 AP01 Appointment of Mr David James Sharples Coop as a director on 26 July 2017