ELEMENT 78 SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-13 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Registered office address changed from 470 Bath Road Arnos Vale Bristol BS4 3AP England to Desklodge House 2, Redcliffe Way Bristol BS1 6NL on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from [Here] Bath Road Arnos Vale Bristol BS4 3AP England to 470 Bath Road Arnos Vale Bristol BS4 3AP on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/08/1212 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR JED BARNABY ALDER

View Document

16/04/1216 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 600

View Document

05/04/125 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS RHODES / 13/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR NICK FURNEAUX

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 4 MERIETTS COURT LONG ASHTON BUSINESS PARK YANLEY LANE LONG ASHTON BRISTOL BS41 9LW

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: C/O XCHANGE GROUP LLP THE GALLERY OFFICE CHEWTON MENDIP BATH BA3 4NT

View Document

19/07/0419 July 2004 S386 DISP APP AUDS 13/07/04

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 S366A DISP HOLDING AGM 13/07/04

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: ELEMENT 78 SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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