ELEMENT CONSTRUCTION.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
24/07/2424 July 2024 | Director's details changed for Mr Nicholas Skinner on 2024-07-04 |
24/07/2424 July 2024 | Change of details for Mrs Jacqueline Skinner as a person with significant control on 2024-07-04 |
24/07/2424 July 2024 | Change of details for Mr Nicholas Skinner as a person with significant control on 2024-07-04 |
23/07/2423 July 2024 | Change of details for Mrs Jacqueline Skinner as a person with significant control on 2024-07-04 |
23/07/2423 July 2024 | Director's details changed for Mr Nicholas Skinner on 2024-07-04 |
23/07/2423 July 2024 | Change of details for Mr Nicholas Skinner as a person with significant control on 2024-07-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Change of details for Mr Nicholas Skinner as a person with significant control on 2024-03-20 |
26/03/2426 March 2024 | Notification of Jacqueline Skinner as a person with significant control on 2024-03-20 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-20 with updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Change of details for Mr Nicholas Skinner as a person with significant control on 2019-08-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
26/04/2326 April 2023 | Director's details changed for Mr Nicholas Skinner on 2023-04-25 |
26/04/2326 April 2023 | Change of details for Mr Nicholas Skinner as a person with significant control on 2023-04-25 |
26/04/2326 April 2023 | Secretary's details changed for Mr Nicholas Skinner on 2023-04-25 |
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 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
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 |
27/08/1927 August 2019 | CESSATION OF RICHARD GIFFORD AS A PSC |
27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GIFFORD |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
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 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | VARYING SHARE RIGHTS AND NAMES |
19/03/1919 March 2019 | VARYING SHARE RIGHTS AND NAMES |
18/03/1918 March 2019 | SUB-DIVISION 25/03/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066312280001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIFFORD / 26/06/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 26/06/2016 |
11/07/1611 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 26/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 12 THORVERTON ROAD LONDON NW2 1RE |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/07/1526 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/08/1216 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 01/06/2012 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIFFORD / 31/05/2012 |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 01/06/2012 |
16/08/1216 August 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
05/07/115 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIFFORD / 26/06/2010 |
01/08/101 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SKINNER / 26/06/2010 |
01/08/101 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELEMENT CONSTRUCTION.CO.UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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