ELEMENT BUILDING MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Director's details changed for Mr Richard Christopher Price on 2025-03-04 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-19 with updates |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/10/1816 October 2018 | 27/09/18 STATEMENT OF CAPITAL GBP 556 |
06/06/186 June 2018 | COMPANY NAME CHANGED ELEMENT COMPLIANCE LTD CERTIFICATE ISSUED ON 06/06/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 394 PAINTWORKS ARNOS VALE BRISTOL BS4 3AS ENGLAND |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 38 WOODBRIDGE ROAD BRISTOL BS4 2EU |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071636010003 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/07/165 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071636010002 |
01/04/161 April 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / RICHARD CHRISTOPHER PRICE |
24/03/1624 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/02/1629 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1528 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1421 July 2014 | COMPANY NAME CHANGED ALMEDA COMPLIANCE LIMITED CERTIFICATE ISSUED ON 21/07/14 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER PRICE / 27/06/2014 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM REDWOOD HOUSE 65 BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB UNITED KINGDOM |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, DIRECTOR LUKE PARGETER |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE / 05/03/2013 |
05/03/135 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/03/1230 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/08/1127 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/113 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
23/02/1023 February 2010 | CURREXT FROM 28/02/2011 TO 31/05/2011 |
19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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