ELEMENT SAFETY LTD

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

28/03/2528 March 2025 Register inspection address has been changed from 34 Wyatt Avenue Sheffield South Yorkshire S11 9FN England to 39 Wyatt Avenue Sheffield S11 9FN

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mr Mark Dickens on 2025-02-28

View Document

03/03/253 March 2025 Director's details changed for Mr Mark Dickens on 2025-02-28

View Document

03/03/253 March 2025 Registered office address changed from 39 Wyatt Avenue Sheffield South Yorkshire S11 9FN United Kingdom to 39 Wyatt Avenue Sheffield South Yorkshire S11 9FN on 2025-03-03

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/12/2431 December 2024 Registered office address changed from 34 Wyatt Avenue Sheffield S11 9FN to 39 Wyatt Avenue Sheffield South Yorkshire S119FN on 2024-12-31

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM LANGFELL CHAMBERS 135-137 GATEFORD ROAD, WORKSOP NOTTINGHAMSHIRE S80 1UD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 FIRST GAZETTE

View Document

16/12/1416 December 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DISS40 (DISS40(SOAD))

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM NIGEL R. HALE & ASSOCIATES LIMITED OMEGA COURT 368 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT ENGLAND

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LISTER

View Document

11/10/1211 October 2012 CURREXT FROM 24/01/2013 TO 31/01/2013

View Document

18/09/1218 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

18/09/1218 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O SHORTS ACCOUNTANTS 912 ECCLESALL ROAD SHEFFIELD S11 8TR ENGLAND

View Document

18/09/1218 September 2012 CURREXT FROM 31/08/2012 TO 24/01/2013

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM C/O ELEMENT SAFETY LTD PO BOX 4858 3 LIDGET CLOSE SWALLOWNEST SHEFFIELD SOUTH YORKSHIRE S25 9ED ENGLAND

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 34 WYATT AVENUE SHEFFIELD SOUTH YORKSHIRE S11 9FN UNITED KINGDOM

View Document

19/08/1119 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