Advanced company searchLink opens in new window

ELPECK INDUSTRIES LIMITED

Company number 00423486

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)
09 Mar 2024 SH08 Change of share class name or designation
09 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 01/03/2024
10 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
19 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,998
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2015 CH01 Director's details changed for Mrs Gabrielle Mary Franklin on 11 May 2015
12 May 2015 CH01 Director's details changed for Mr Gabrielle Mary Franklin on 11 May 2015
15 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,998
03 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,998