About

Registered Number: 08568968
Date of Incorporation: 13/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB,

 

Elster Solutions Ltd was registered on 13 June 2013 and are based in Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Morris, Paschal Christopher, Crawford, Jonathan Colin Fyfe, Westley, Adam David Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Paschal Christopher 30 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathan Colin Fyfe 15 July 2013 07 October 2013 1
WESTLEY, Adam David Christopher 07 October 2013 22 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 13 May 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 10 January 2018
PSC05 - N/A 26 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 21 April 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 01 July 2015
RESOLUTIONS - N/A 06 August 2014
RESOLUTIONS - N/A 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 06 August 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 07 July 2014
AA01 - Change of accounting reference date 11 December 2013
AD01 - Change of registered office address 02 December 2013
SH01 - Return of Allotment of shares 20 November 2013
SH01 - Return of Allotment of shares 20 November 2013
AP03 - Appointment of secretary 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
CERTNM - Change of name certificate 11 October 2013
CH01 - Change of particulars for director 21 August 2013
CERTNM - Change of name certificate 30 July 2013
RESOLUTIONS - N/A 19 July 2013
MISC - Miscellaneous document 19 July 2013
CERTNM - Change of name certificate 18 July 2013
CONNOT - N/A 18 July 2013
AP03 - Appointment of secretary 17 July 2013
AD01 - Change of registered office address 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
NEWINC - New incorporation documents 13 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.