ELEMENT MATERIALS TECHNOLOGY ANALYTICAL SERVICES LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/10/241 October 2024 Director's details changed for Anthony Taylor on 2024-03-26

View Document

30/07/2430 July 2024 Cessation of Lcp Bidco Limited as a person with significant control on 2024-07-15

View Document

29/07/2429 July 2024 Notification of Lcp Bidco Limited as a person with significant control on 2024-07-15

View Document

29/07/2429 July 2024 Cessation of Crawford Scientific Holdings Limited as a person with significant control on 2024-07-15

View Document

29/07/2429 July 2024 Notification of Element Materials Technology Life Sciences Emeaa Limited as a person with significant control on 2024-07-15

View Document

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

View Document

16/03/2416 March 2024 Full accounts made up to 2022-12-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2021-12-31

View Document

24/05/2324 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-07-19

View Document

28/02/2328 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Scott Andrew Fletcher as a director on 2022-10-21

View Document

09/05/229 May 2022 Registration of charge 027590640006, created on 2022-05-06

View Document

11/11/2111 November 2021 Registration of charge 027590640005, created on 2021-10-25

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/10/2128 October 2021 Registration of charge 027590640004, created on 2021-10-25

View Document

26/10/2126 October 2021 Director's details changed for Anthony Taylor on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Ms Claire Rose Collins on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Mr Matthew John Hopkinson on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

29/07/2129 July 2021 Satisfaction of charge 027590640003 in full

View Document

23/07/2123 July 2021 Appointment of Mr Matthew John Hopkinson as a director on 2021-07-19

View Document

21/07/2121 July 2021 Registered office address changed from Waterside Court Crewe Road Manchester M23 9BE England to 10 Lower Grosvenor Place London SW1W 0EN on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Ms Claire Rose Collins as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mr Neil Conway Maclennan as a secretary on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Samuel Crawford as a director on 2021-07-19

View Document

13/07/2113 July 2021 Termination of appointment of Nicholas Howard Reyner Ordsmith as a director on 2020-10-05

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM MILLBROOK BUSINESS CENTRE FLOATS ROAD WYTHENSHAWE MANCHESTER M23 9YJ

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ALAN BROWNING PORTER

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR TIM LIDDICOAT

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027590640003

View Document

13/12/1713 December 2017 ADOPT ARTICLES 08/12/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027590640002

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027590640001

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MILROY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HAIG

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KIMBER

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/08/166 August 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 027590640001

View Document

31/05/1631 May 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR SCOTT ANDREW FLETCHER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KERR

View Document

06/11/156 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR NICHOLAS HOWARD REYNER ORDSMITH

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR MALCOLM LEIGH KIMBER

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR SEAN ALEXANDER KERR

View Document

05/02/155 February 2015 DIRECTOR APPOINTED DAVID ALAN MILROY

View Document

05/02/155 February 2015 DIRECTOR APPOINTED ANTHONY TAYLOR

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORDSMITH

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KIMBER

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HALL

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET HALL

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED SAMUEL CRAWFORD

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR KEITH JAMES HAIG

View Document

12/01/1512 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 027590640002

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027590640002

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027590640001

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HALL / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY HALL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD REYNER ORDSMITH / 02/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEIGH KIMBER / 02/11/2009

View Document

03/11/093 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HALL / 01/10/2008

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RE:CAP 98 SHARES 24/01/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED L C 2 LIMITED CERTIFICATE ISSUED ON 13/01/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: MILLBROOK BUSINESS CENTER FLOATS ROAD WYTHENSHAWE MANCHESTER M23 9YJ

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: STATION HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2UJ

View Document

21/11/9521 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/11/923 November 1992 NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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