About

Registered Number: 03888886
Date of Incorporation: 01/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex, UB3 1HA,

 

Founded in 1999, Elastichosts Ltd have registered office in Hayes, Middlesex, it's status in the Companies House registry is set to "Active". Davies, Richard James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard James 01 July 2008 26 April 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CH01 - Change of particulars for director 16 February 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 05 May 2016
AD01 - Change of registered office address 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
SH01 - Return of Allotment of shares 28 April 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 21 August 2014
RESOLUTIONS - N/A 22 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 May 2014
SH08 - Notice of name or other designation of class of shares 22 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 April 2012
RESOLUTIONS - N/A 20 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2012
CC04 - Statement of companies objects 20 April 2012
RESOLUTIONS - N/A 17 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 03 September 2010
SH01 - Return of Allotment of shares 01 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
MEM/ARTS - N/A 25 June 2008
CERTNM - Change of name certificate 13 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.