About

Registered Number: 03711573
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Elm House, 6 Elm Court, Laneside Wilsden, West Yorkshire, BD15 0NG

 

Having been setup in 1999, Elm House Software Ltd has its registered office in Laneside Wilsden in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Barker, Claire Marie, Barker, Jeffery Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Claire Marie 26 May 1999 - 1
BARKER, Jeffery Alan 24 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
SH01 - Return of Allotment of shares 11 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 November 2010
TM02 - Termination of appointment of secretary 13 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 15 November 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
363s - Annual Return 18 March 2002
CERTNM - Change of name certificate 09 October 2001
287 - Change in situation or address of Registered Office 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 September 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 08 May 2000
288a - Notice of appointment of directors or secretaries 08 June 1999
225 - Change of Accounting Reference Date 05 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.