ELROX LTD - HULL


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

Description Filing date
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Accounts. Accounts type dormant. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type dormant. 2019-12-31 View Report
Officers. Change date: 2019-08-22. Officer name: Mr Alexander James Hall. 2019-08-23 View Report
Address. Old address: 1115 Hessle Road Hull HU4 6SB United Kingdom. New address: 471 Wincolmlee Hull East Yorkshire HU5 1RH. Change date: 2019-08-23. 2019-08-23 View Report
Persons with significant control. Change date: 2019-08-21. Psc name: Halltech Group (Uk) Ltd. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type micro entity. 2018-12-29 View Report
Persons with significant control. Cessation date: 2016-04-15. Psc name: Alex Hall. 2018-09-10 View Report
Persons with significant control. Psc name: Halltech Group (Uk) Ltd. Change date: 2017-10-25. 2018-09-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Halltech Group (Uk) Ltd. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type micro entity. 2017-12-28 View Report
Address. New address: 1115 Hessle Road Hull HU4 6SB. Change date: 2017-10-25. Old address: 1-5 st Georges Road Hull East Yorkshire HU3 6ED. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Officers. Officer name: Mr Alexander James Hall. Change date: 2014-05-14. 2015-07-21 View Report
Change of name. Description: Company name changed halltech commercial services LTD\certificate issued on 04/03/15. 2015-03-04 View Report
Change of name. Change of name notice. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Officers. Officer name: Darren Epworth. Termination date: 2014-05-14. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Change account reference date company previous shortened. 2012-04-02 View Report
Address. Old address: 66 Anlaby Park Road North Hull HU4 6XT United Kingdom. Change date: 2012-02-24. 2012-02-24 View Report
Officers. Officer name: Mr Alexander James Hall. 2011-06-27 View Report
Capital. Capital allotment shares. 2011-04-15 View Report
Incorporation. Incorporation company. 2011-04-15 View Report