BUSINESS ELEMENTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025

View Document

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

View Document

06/08/256 August 2025

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2024-01-06 with updates

View Document

07/05/247 May 2024 Director's details changed for Mr Christopher John Boustead on 2023-07-01

View Document

07/05/247 May 2024 Change of details for Mr Christopher John Boustead as a person with significant control on 2023-07-01

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Confirmation statement made on 2023-01-06 with updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Change of details for Mr Christopher John Boustead as a person with significant control on 2020-12-23

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-01-06 with updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Christopher John Boustead on 2020-12-23

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/05/2014 May 2020 PREVSHO FROM 31/01/2020 TO 31/05/2019

View Document

14/05/2014 May 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

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

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 55 HIGH STREET ARUNDEL BN18 9AJ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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