BUSINESS ELEMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | |
06/08/256 August 2025 | Registered office address changed to PO Box 4385, 11751233 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06 |
06/08/256 August 2025 | |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
09/07/259 July 2025 | Confirmation statement made on 2025-07-09 with updates |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Confirmation statement made on 2025-01-06 with updates |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Confirmation statement made on 2024-01-06 with updates |
07/05/247 May 2024 | Director's details changed for Mr Christopher John Boustead on 2023-07-01 |
07/05/247 May 2024 | Change of details for Mr Christopher John Boustead as a person with significant control on 2023-07-01 |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Confirmation statement made on 2023-01-06 with updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Change of details for Mr Christopher John Boustead as a person with significant control on 2020-12-23 |
17/06/2117 June 2021 | Confirmation statement made on 2021-01-06 with updates |
17/06/2117 June 2021 | Director's details changed for Mr Christopher John Boustead on 2020-12-23 |
14/05/2014 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
14/05/2014 May 2020 | PREVSHO FROM 31/01/2020 TO 31/05/2019 |
14/05/2014 May 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
11/04/2011 April 2020 | DISS40 (DISS40(SOAD)) |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
21/08/1921 August 2019 | Registered office address changed from , 55 High Street, Arundel, BN18 9AJ, England to 13 Market Square Horsham West Sussex RH12 1EU on 2019-08-21 |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 55 HIGH STREET ARUNDEL BN18 9AJ ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/01/197 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company