ELEMENT BUILDING MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Mr Richard Christopher Price on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1816 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 556

View Document

06/06/186 June 2018 COMPANY NAME CHANGED ELEMENT COMPLIANCE LTD CERTIFICATE ISSUED ON 06/06/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 394 PAINTWORKS ARNOS VALE BRISTOL BS4 3AS ENGLAND

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 38 WOODBRIDGE ROAD BRISTOL BS4 2EU

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071636010003

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071636010002

View Document

01/04/161 April 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / RICHARD CHRISTOPHER PRICE

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1528 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED ALMEDA COMPLIANCE LIMITED CERTIFICATE ISSUED ON 21/07/14

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER PRICE / 27/06/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB UNITED KINGDOM

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE PARGETER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE / 05/03/2013

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 CURREXT FROM 28/02/2011 TO 31/05/2011

View Document

19/02/1019 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information