ELEMENT CONSTRUCTION.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Nicholas Skinner on 2024-07-04

View Document

24/07/2424 July 2024 Change of details for Mrs Jacqueline Skinner as a person with significant control on 2024-07-04

View Document

24/07/2424 July 2024 Change of details for Mr Nicholas Skinner as a person with significant control on 2024-07-04

View Document

23/07/2423 July 2024 Change of details for Mrs Jacqueline Skinner as a person with significant control on 2024-07-04

View Document

23/07/2423 July 2024 Director's details changed for Mr Nicholas Skinner on 2024-07-04

View Document

23/07/2423 July 2024 Change of details for Mr Nicholas Skinner as a person with significant control on 2024-07-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Change of details for Mr Nicholas Skinner as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Notification of Jacqueline Skinner as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Change of details for Mr Nicholas Skinner as a person with significant control on 2019-08-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Nicholas Skinner on 2023-04-25

View Document

26/04/2326 April 2023 Change of details for Mr Nicholas Skinner as a person with significant control on 2023-04-25

View Document

26/04/2326 April 2023 Secretary's details changed for Mr Nicholas Skinner on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from 80 Kingwood Road Fulham London SW6 6SS United Kingdom to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2023-04-25

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

22/04/2122 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM SUITE 22 PARSONS GREEN HOUSE PARSONS GREEN LANE LONDON SW6 4HH ENGLAND

View Document

27/08/1927 August 2019 CESSATION OF RICHARD GIFFORD AS A PSC

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIFFORD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM SUITE 8 PARSONS GREEN HOUSE 27 PARSONS GREEN LANE LONDON SW6 4HH ENGLAND

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1919 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1918 March 2019 SUB-DIVISION 25/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066312280001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIFFORD / 26/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 26/06/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 26/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 12 THORVERTON ROAD LONDON NW2 1RE

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 01/06/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIFFORD / 31/05/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 01/06/2012

View Document

16/08/1216 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIFFORD / 26/06/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 26/06/2010

View Document

01/08/101 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information