ELEMENT DIGITAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

12/04/2412 April 2024 Appointment of Alexandros Papaevripides as a director on 2024-04-04

View Document

12/04/2412 April 2024 Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04

View Document

12/04/2412 April 2024 Termination of appointment of Matthew Peter Straw as a director on 2024-04-04

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-12-01

View Document

27/02/2327 February 2023 Termination of appointment of Neil Maclennan as a secretary on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Notification of Element Materials Technology Holding Uk Ltd as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Cessation of Agile Five Ltd as a person with significant control on 2022-12-01

View Document

15/12/2115 December 2021 Change of details for Agile Five Ltd as a person with significant control on 2021-12-02

View Document

09/12/219 December 2021 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

02/12/212 December 2021 Appointment of Mr Neil Maclennan as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Paul John Best as a director on 2021-12-01

View Document

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

View Document

02/12/212 December 2021 Termination of appointment of Louise Emma Straw as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Matthew John Hopkinson as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Ms Claire Rose Collins as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Simon James Rees as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of David Fielding as a director on 2021-12-01

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Second filing of a statement of capital following an allotment of shares on 2018-08-06

View Document

29/11/2129 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-07-22

View Document

03/11/213 November 2021 Change of details for Agile Five Ltd as a person with significant control on 2021-11-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Notification of Agile Five Ltd as a person with significant control on 2021-03-22

View Document

02/07/212 July 2021 Cessation of Matthew Peter Straw as a person with significant control on 2021-03-22

View Document

02/07/212 July 2021 Cessation of Louise Emma Straw as a person with significant control on 2021-03-22

View Document

11/02/2111 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR DAVID FIELDING

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND

View Document

20/05/2020 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 300

View Document

23/07/1923 July 2019 Statement of capital following an allotment of shares on 2019-07-22

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / DR MATTHEW PETER STRAW / 22/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LOUISE EMMA STRAW / 22/07/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM NETHERBY 458 DUFFILED ROAD ALLESTREE DERBY DERBYSHIRE DE22 2DH

View Document

03/09/183 September 2018 CESSATION OF PAUL JOHN BEST AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 200

View Document

13/08/1813 August 2018 Statement of capital following an allotment of shares on 2018-08-06

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 DIRECTOR APPOINTED DR SIMON JAMES REES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR PAUL JOHN BEST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 18 WEST BANK AVENUE DERBY DE22 1AP ENGLAND

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED ALTUM ENGINEERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS LOUISE EMMA STRAW

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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