About

Registered Number: 02460146
Date of Incorporation: 16/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: 3 Allied Business Centre, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UT

 

Based in Harpenden, Hertfordshire, Elliot Scientific Ltd was established in 1990, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This company is registered for VAT in the UK. Elliot Scientific Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
AP01 - Appointment of director 24 October 2018
PSC02 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
MR04 - N/A 17 July 2018
AA - Annual Accounts 18 April 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 May 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 17 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 11 April 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 26 January 1999
287 - Change in situation or address of Registered Office 23 October 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 23 January 1997
287 - Change in situation or address of Registered Office 19 July 1996
AUD - Auditor's letter of resignation 17 July 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 06 June 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 02 July 1992
363b - Annual Return 29 January 1992
363(287) - N/A 29 January 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 15 June 1991
287 - Change in situation or address of Registered Office 04 December 1990
395 - Particulars of a mortgage or charge 31 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1990
288 - N/A 24 January 1990
NEWINC - New incorporation documents 16 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2015 Fully Satisfied

N/A

Debenture 26 July 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.