ELEMENTAL RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

04/03/254 March 2025 Appointment of Tomasz Gontarczyk as a director on 2025-02-27

View Document

04/03/254 March 2025 Termination of appointment of Krzysztof Spyra as a director on 2025-01-30

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

14/05/2414 May 2024 Cessation of Elemental Holding S.A. as a person with significant control on 2021-05-05

View Document

14/05/2414 May 2024 Notification of a person with significant control statement

View Document

27/03/2427 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-08

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Termination of appointment of Scott Borwell as a director on 2023-07-17

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

02/05/232 May 2023 Appointment of Scott Borwell as a director on 2023-04-27

View Document

24/04/2324 April 2023 Termination of appointment of Marcin Szczypka as a director on 2023-04-23

View Document

24/04/2324 April 2023 Appointment of Cristian Bortolotti as a director on 2023-04-24

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOWERMAN

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN SZCYPKA / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR MARCIN SZCYPKA

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF SPYRA

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXINET TRADING LIMITED

View Document

03/04/203 April 2020 CESSATION OF RUSSELL BOWERMAN AS A PSC

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTA RUTKOWSKA

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR KRZYSZTOF SPYRA

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL BOWERMAN / 20/01/2018

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071304270001

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINEX SICAV SIF S.A.- PRIVATE EQUITY VII

View Document

11/07/1811 July 2018 CESSATION OF ELEMENTAL CAPITAL 1 SCSP AS A PSC

View Document

09/07/189 July 2018 COMPANY NAME CHANGED AWT RECYCLING LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

02/02/182 February 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM UNIT 8 ELMFIELD BUSINESS PARK LOTHERTON WAY GARFORTH LEEDS LS25 2JY ENGLAND

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA KATARZYNA RUTKOWSKA / 11/04/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 8 LOTHERTON WAY GARFORTH LEEDS LS25 2JY

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ADOPT ARTICLES 24/11/2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS MARTA KATARZYNA RUTKOWSKA

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/09/1628 September 2016 SUB-DIVISION 07/09/16

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BOWERMAN / 01/01/2014

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 COMPANY NAME CHANGED ALL WASTE TRADING LIMITED CERTIFICATE ISSUED ON 09/04/14

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 63 LAWRENCE STREET YORK YO10 3BU

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

24/05/1324 May 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BOWERMAN / 01/01/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM UNIT 8 LOTHERTON WAY GARFORTH LEEDS LS25 2JY UNITED KINGDOM

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 1 HESLINGTON COURT HESLINGTON YORK YO10 5EX UNITED KINGDOM

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BOWERMAN / 01/01/2011

View Document

19/01/1019 January 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