ELEMENT 5 ENERGY LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of affairs

View Document

30/04/2530 April 2025 Registered office address changed from 39 Holyoake Walk London W5 1QN England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-04-30

View Document

27/09/2427 September 2024 Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 39 Holyoake Walk London W5 1QN on 2024-09-27

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-02-28

View Document

10/05/2410 May 2024 Registered office address changed from Link House 553 High Road Wembley HA0 2DW England to 70-72 Victoria Road Ruislip HA4 0AH on 2024-05-10

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

23/01/2323 January 2023 Registration of a charge

View Document

18/01/2318 January 2023 Registration of charge 106311210001, created on 2023-01-10

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / CHIE HUTCHINGS / 10/01/2019

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER NEIL HUTCHINGS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED ALEXANDER NEIL HUTCHINGS

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUTCHINGS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MRS CHIE HUTCHINGS

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / CHIE HUTCHINGS / 18/04/2018

View Document

18/04/1818 April 2018 CESSATION OF ALEXANDER NEIL HUTCHINGS AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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