ELEMENT3 SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

22/09/2422 September 2024 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ

View Document

05/04/245 April 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Resolutions

View Document

01/03/241 March 2024 Registration of charge 073083140001, created on 2024-02-29

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Director's details changed for Mr Philip Roy Bond on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr James Edward Royston on 2024-01-22

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

24/07/2324 July 2023 Current accounting period shortened from 2024-04-30 to 2023-09-30

View Document

12/05/2312 May 2023 Change of details for Vision Group (Holdings) Limited as a person with significant control on 2023-05-02

View Document

11/05/2311 May 2023 Previous accounting period shortened from 2023-05-02 to 2023-04-30

View Document

09/05/239 May 2023 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr James Edward Royston as a director on 2023-05-02

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-06-30 to 2023-05-02

View Document

09/05/239 May 2023 Director's details changed for Mr Philip Roy Bond on 2023-05-09

View Document

05/05/235 May 2023 Termination of appointment of Jason Michael Spencer as a director on 2023-05-02

View Document

05/05/235 May 2023 Appointment of Mr Philip Roy Bond as a director on 2023-05-02

View Document

05/05/235 May 2023 Termination of appointment of Zana Anne Gradus as a director on 2023-05-02

View Document

05/05/235 May 2023 Notification of Vision Group (Holdings) Limited as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Cessation of Prospero Technology Holdings Limited as a person with significant control on 2023-05-02

View Document

05/05/235 May 2023 Termination of appointment of James Robert Thomas Spencer as a director on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPERO TECHNOLOGY HOLDINGS LIMITED

View Document

18/11/2018 November 2020 CESSATION OF SYSTEMS TECHNOLOGY (S.E.) LIMITED AS A PSC

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS SPENCER / 09/08/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS SPENCER / 09/08/2019

View Document

17/09/1917 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

05/12/185 December 2018 SECOND FILING OF TM01 FOR STEPHEN GLEN YOUNG

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JASON MICHAEL SPENCER

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEMS TECHNOLOGY (S.E.) LIMITED

View Document

21/09/1821 September 2018 CESSATION OF STEPHEN GLEN YOUNG AS A PSC

View Document

21/09/1821 September 2018 SAIL ADDRESS CREATED

View Document

21/09/1821 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JAMES ROBERT THOMAS SPENCER

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED ZANA ANNE GRADUS

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 41 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA ENGLAND

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JORDANNE YOUNG

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR STEPHEN GLEN YOUNG

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED NRG INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 19/12/11

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED D & D CREATIVE LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

15/09/1015 September 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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