ELMWOOD SENSORS LIMITED - WINNERSH TRIANGLE


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-09-02 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-06-02 View Report
Officers. Change date: 2019-12-01. Officer name: Elizabeth Jane Earle. 2020-09-24 View Report
Officers. Change date: 2019-12-01. Officer name: Elizabeth Jane Earle. 2020-09-24 View Report
Insolvency. Description: Resolution INSOLVENCY:resolution distribute assets in specie & other business of liquidator. 2020-09-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-23 View Report
Resolution. Description: Resolutions. 2020-09-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-09-23 View Report
Confirmation statement. Statement with updates. 2020-09-04 View Report
Capital. Description: Statement by Directors. 2020-01-27 View Report
Capital. Capital statement capital company with date currency figure. 2020-01-27 View Report
Insolvency. Description: Solvency Statement dated 23/01/20. 2020-01-27 View Report
Resolution. Description: Resolutions. 2020-01-27 View Report
Accounts. Accounts type full. 2019-09-02 View Report
Confirmation statement. Statement with updates. 2019-08-21 View Report
Address. Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom. New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd. 2019-05-20 View Report
Officers. Officer name: Elizabeth Earle. Appointment date: 2019-03-15. 2019-03-25 View Report
Persons with significant control. Psc name: Ademco 1 Limited. Notification date: 2018-09-30. 2019-03-20 View Report
Persons with significant control. Cessation date: 2018-09-30. Psc name: Honeywell Limited. 2019-03-20 View Report
Address. Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB. Change date: 2019-03-13. New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd. 2019-03-13 View Report
Capital. Capital allotment shares. 2018-10-31 View Report
Officers. Termination date: 2018-10-26. Officer name: Ashish Kumar Saraf. 2018-10-29 View Report
Officers. Officer name: Michele Elaine Hudson. Appointment date: 2018-10-26. 2018-10-26 View Report
Officers. Appointment date: 2018-10-26. Officer name: Allan Richards. 2018-10-26 View Report
Change of constitution. Statement of companys objects. 2018-09-19 View Report
Resolution. Description: Resolutions. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type dormant. 2018-03-09 View Report
Address. Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom. New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-09-19 View Report
Accounts. Accounts type dormant. 2017-05-16 View Report
Document replacement. Officer name: Ashish Kumar Saraf. 2017-04-25 View Report
Officers. Officer name: Stuart Robert Mccormack. Termination date: 2017-02-13. 2017-02-24 View Report
Officers. Officer name: Ashish Kumar Saraf. Appointment date: 2017-02-13. 2017-02-23 View Report
Officers. Officer name: Grant William Fraser. Termination date: 2016-10-07. 2016-10-17 View Report
Officers. Appointment date: 2016-10-07. Officer name: Stuart Robert Mccormack. 2016-10-14 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type dormant. 2016-04-01 View Report
Officers. Officer name: Sisec Limited. Termination date: 2016-01-29. 2016-02-01 View Report
Auditors. Auditors resignation company. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Officer name: Andrew Nigel Lloyd. Termination date: 2015-07-31. 2015-11-27 View Report
Accounts. Accounts type dormant. 2015-05-14 View Report
Officers. Termination date: 2015-02-03. Officer name: David Jason Lloyd Protheroe. 2015-04-27 View Report
Officers. Officer name: Mr Grant William Fraser. Change date: 2014-07-17. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Accounts. Accounts type dormant. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Officers. Officer name: Howard Carpenter. 2013-06-03 View Report
Officers. Officer name: Mr Andrew Nigel Lloyd. 2013-06-03 View Report