ELEMENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Confirmation statement made on 2023-08-31 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2022-07-31 |
25/07/2325 July 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
26/04/2326 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
25/11/2225 November 2022 | Confirmation statement made on 2022-08-31 with no updates |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/10/2129 October 2021 | Previous accounting period extended from 2021-03-30 to 2021-07-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
20/11/2020 November 2020 | APPOINTMENT TERMINATED, SECRETARY ANGELA O'CONNOR |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP O'CONNOR / 05/12/2019 |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP O'CONNOR / 05/12/2019 |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM C/O FYLDE TAX ACCOUNTANTS 155 NEWTON DRIVE BLACKPOOL FY3 8LZ |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA O'CONNOR / 05/12/2019 |
05/12/195 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP O'CONNOR / 31/03/2017 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA O'CONNOR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/09/1210 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
10/09/1210 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA O'CONNOR / 10/09/2012 |
10/09/1210 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'CONNOR / 10/09/2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM OFFICE 2 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/09/109 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP O'CONNOR / 01/08/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
02/10/072 October 2007 | S366A DISP HOLDING AGM 25/09/06 |
02/10/072 October 2007 | NC INC ALREADY ADJUSTED 25/09/06 |
02/10/072 October 2007 | S386 DISP APP AUDS 25/09/06 |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 15 SOUDAN AVENUE BRACKLEY NORTHANTS NN13 6LE |
02/10/072 October 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | £ NC 1/1000 25/09/0 |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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