ELSTER METERING HOLDINGS LIMITED - BRACKNELL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type full. 2022-09-09 View Report
Officers. Officer name: James Grant O'neill. Termination date: 2022-07-12. 2022-08-26 View Report
Officers. Appointment date: 2022-07-12. Officer name: Mr Matthew William Hamblin. 2022-08-11 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Officers. Termination date: 2022-01-01. Officer name: Garfield Joseph Lowe. 2022-01-06 View Report
Officers. Officer name: James Grant O’Neill. Appointment date: 2022-01-01. 2022-01-06 View Report
Accounts. Accounts type full. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Officers. Officer name: Gary Mark Vincent. Termination date: 2020-09-18. 2020-09-25 View Report
Officers. Officer name: Garfield Joseph Lowe. Appointment date: 2020-09-18. 2020-09-25 View Report
Accounts. Accounts type full. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type full. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Officers. Termination date: 2018-09-30. Officer name: Lindsay Howard. 2018-10-05 View Report
Officers. Appointment date: 2018-09-30. Officer name: Gary Mark Vincent. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type full. 2018-04-26 View Report
Officers. Officer name: David James Thomson. Termination date: 2017-12-22. 2018-01-10 View Report
Persons with significant control. Change date: 2017-06-19. Psc name: Honeywell International Inc.. 2017-10-26 View Report
Accounts. Accounts type full. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-06-17 View Report
Officers. Officer name: Mr David James Thomson. Appointment date: 2016-12-31. 2017-03-06 View Report
Officers. Termination date: 2016-11-16. Officer name: Kolja Kress. 2017-01-18 View Report
Officers. Termination date: 2016-11-16. Officer name: Kolja Kress. 2017-01-18 View Report
Accounts. Accounts type full. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Address. Old address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT. Change date: 2016-04-21. New address: Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB. 2016-04-21 View Report
Officers. Officer name: Adam David Christopher Westley. Termination date: 2015-12-22. 2016-03-18 View Report
Officers. Officer name: Geoffrey Peter Martin. Termination date: 2015-12-22. 2016-03-18 View Report
Officers. Termination date: 2015-12-22. Officer name: Garry Elliot Barnes. 2016-03-18 View Report
Officers. Appointment date: 2015-12-18. Officer name: Kolja Kress. 2016-03-18 View Report
Officers. Appointment date: 2015-12-18. Officer name: Lindsay Howard. 2016-03-18 View Report
Accounts. Accounts type full. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Capital. Capital allotment shares. 2015-08-03 View Report
Capital. Capital allotment shares. 2015-07-22 View Report
Capital. Capital allotment shares. 2015-07-22 View Report
Capital. Capital allotment shares. 2015-07-13 View Report
Capital. Capital allotment shares. 2015-07-13 View Report
Capital. Capital allotment shares. 2015-06-24 View Report
Incorporation. Memorandum articles. 2015-06-09 View Report
Resolution. Description: Resolutions. 2015-05-26 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Officers. Officer name: Adam David Christopher Westley. 2014-04-22 View Report
Officers. Officer name: Nicholas Heard. 2014-04-22 View Report
Address. Old address: Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom. Change date: 2013-12-02. 2013-12-02 View Report