ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

29/08/2429 August 2024 Full accounts made up to 2022-12-31

View Document

12/07/2412 July 2024 Director's details changed for Mr Gavin Dashwood on 2024-07-11

View Document

14/06/2414 June 2024 Termination of appointment of Matthew John Hopkinson as a director on 2024-06-12

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 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

14/12/2314 December 2023 Appointment of Lee Brough as a director on 2023-11-06

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Mark Herbert Heaven as a director on 2023-10-10

View Document

27/07/2327 July 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 2021-03-10

View Document

01/03/231 March 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

09/05/229 May 2022 Registration of charge 000763830014, created on 2022-05-06

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr Mark Herbert Heaven on 2021-12-01

View Document

23/11/2123 November 2021 Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 2021-10-01

View Document

11/11/2111 November 2021 Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01

View Document

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

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NOALL

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MARTIN

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR STUART ABBS

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 000763830012

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD / 05/07/2018

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 03/05/2017

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000763830009

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000763830010

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000763830011

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 000763830009

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR MATTHEW ALEXANDER WHITE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS

View Document

08/12/158 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ARTICLES OF ASSOCIATION

View Document

20/08/1420 August 2014 ALTER ARTICLES 08/08/2014

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL WETZ / 24/12/2013

View Document

24/12/1324 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 SECOND FILING FOR FORM AP01

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARTIN / 01/12/2012

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED RODERICK MARTIN

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR EELCO NIERMEIJER

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

06/07/126 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/126 July 2012 NAME CHANGE 26/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOALL / 31/05/2010

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOALL / 31/05/2010

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOALL / 31/05/2012

View Document

02/07/122 July 2012 SECRETARY APPOINTED PAUL HARRIS

View Document

29/06/1229 June 2012 COMPANY NAME CHANGED SHEFFIELD TESTING LABORATORIES LTD CERTIFICATE ISSUED ON 29/06/12

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 56 NURSERY STREET SHEFFIELD S3 8GP

View Document

29/06/1229 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1214 June 2012 AUDITOR'S RESIGNATION

View Document

26/01/1226 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR EELCO ANTON NIERMEIJER

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY HANS HOOGE VENTERINK

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR HANS HOOGE VENTERINK

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANS HOOGE VENTERINK / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NOALL / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED CHARLES ARTHUR NOALL

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 AUDITOR'S RESIGNATION

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 10/12/97; CHANGE OF MEMBERS

View Document

05/11/975 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/979 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/967 October 1996 AUDITOR'S RESIGNATION

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 ALTER MEM AND ARTS 01/10/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 10/12/94; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 10/12/92; CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/924 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/12/8812 December 1988 COMPANY NAME CHANGED SHEFFIELD TESTING WORKS,LIMITED. (THE) CERTIFICATE ISSUED ON 13/12/88

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 1903 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 1903 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0313 February 1903 CERTIFICATE OF INCORPORATION

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