ELEMENT DIGITAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Accounts for a small company made up to 2023-12-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
12/04/2412 April 2024 | Appointment of Alexandros Papaevripides as a director on 2024-04-04 |
12/04/2412 April 2024 | Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04 |
12/04/2412 April 2024 | Termination of appointment of Matthew Peter Straw as a director on 2024-04-04 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-03 with updates |
23/05/2323 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 2021-12-01 |
27/02/2327 February 2023 | Termination of appointment of Neil Maclennan as a secretary on 2023-02-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Notification of Element Materials Technology Holding Uk Ltd as a person with significant control on 2022-12-01 |
13/12/2213 December 2022 | Cessation of Agile Five Ltd as a person with significant control on 2022-12-01 |
15/12/2115 December 2021 | Change of details for Agile Five Ltd as a person with significant control on 2021-12-02 |
09/12/219 December 2021 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
02/12/212 December 2021 | Appointment of Mr Neil Maclennan as a secretary on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Paul John Best as a director on 2021-12-01 |
02/12/212 December 2021 | Registered office address changed from Oakhurst House 57 Ashbourne Road Derby DE22 3FS England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-12-02 |
02/12/212 December 2021 | Termination of appointment of Louise Emma Straw as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Matthew John Hopkinson as a director on 2021-12-01 |
02/12/212 December 2021 | Appointment of Ms Claire Rose Collins as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Simon James Rees as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of David Fielding as a director on 2021-12-01 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-08-31 |
29/11/2129 November 2021 | Second filing of a statement of capital following an allotment of shares on 2018-08-06 |
29/11/2129 November 2021 | Second filing of a statement of capital following an allotment of shares on 2019-07-22 |
03/11/213 November 2021 | Change of details for Agile Five Ltd as a person with significant control on 2021-11-03 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/07/212 July 2021 | Notification of Agile Five Ltd as a person with significant control on 2021-03-22 |
02/07/212 July 2021 | Cessation of Matthew Peter Straw as a person with significant control on 2021-03-22 |
02/07/212 July 2021 | Cessation of Louise Emma Straw as a person with significant control on 2021-03-22 |
11/02/2111 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | DIRECTOR APPOINTED MR DAVID FIELDING |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND |
20/05/2020 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
23/07/1923 July 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 300 |
23/07/1923 July 2019 | Statement of capital following an allotment of shares on 2019-07-22 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / DR MATTHEW PETER STRAW / 22/07/2019 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE EMMA STRAW / 22/07/2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM NETHERBY 458 DUFFILED ROAD ALLESTREE DERBY DERBYSHIRE DE22 2DH |
03/09/183 September 2018 | CESSATION OF PAUL JOHN BEST AS A PSC |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/08/1813 August 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 200 |
13/08/1813 August 2018 | Statement of capital following an allotment of shares on 2018-08-06 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
09/09/169 September 2016 | DIRECTOR APPOINTED DR SIMON JAMES REES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/01/164 January 2016 | DIRECTOR APPOINTED MR PAUL JOHN BEST |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/08/1519 August 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/09/141 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 18 WEST BANK AVENUE DERBY DE22 1AP ENGLAND |
06/09/136 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/08/1223 August 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
13/12/1113 December 2011 | COMPANY NAME CHANGED ALTUM ENGINEERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/12/11 |
05/12/115 December 2011 | DIRECTOR APPOINTED MRS LOUISE EMMA STRAW |
16/08/1116 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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