AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(29 pages)
|
TM01 |
12th July 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2022
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2021
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
10th May 2021 - the day director's appointment was terminated
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
7th May 2020 - the day director's appointment was terminated
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd June 2019 - the day director's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(20 pages)
|
TM01 |
22nd December 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
31st December 2016 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2016
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 13th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 1195.00 GBP
capital
|
|
AD01 |
Address change date: 21st April 2016. New Address: Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB. Previous address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
22nd December 2015 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd December 2015 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd December 2015 - the day secretary's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 3rd, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 3rd, March 2016
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 13th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th June 2014: 1195.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, August 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, August 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th June 2014: 1096.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th June 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened from 30th June 2014 to 31st December 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th October 2013: 102.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2013: 202.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 7th October 2013
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
7th October 2013 - the day secretary's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed melrose elster 1 LIMITEDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 15th August 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
|
CERTNM |
Company name changed elster water metering holdings LIMITEDcertificate issued on 30/07/13
filed on: 30th, July 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, July 2013
| resolution
|
Free Download
(34 pages)
|
MISC |
A resolution and a set of articles of association were incorrectly accepted for the above company. They should have been entered on company number 8568984, elster solutions treasury LIMITED. The document has now been removed.
filed on: 19th, July 2013
| miscellaneous
|
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1329) LIMITEDcertificate issued on 18/07/13
filed on: 18th, July 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, July 2013
| change of name
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 16th July 2013
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th July 2013: 2.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
|
TM01 |
15th July 2013 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
|
TM01 |
15th July 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|