ELEMENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/01/2528 January 2025 Change of details for Mr John Hall as a person with significant control on 2024-07-01

View Document

28/01/2528 January 2025 Notification of Jane Hall as a person with significant control on 2024-04-25

View Document

14/01/2514 January 2025 Change of details for Mr John Hall as a person with significant control on 2024-07-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Purchase of own shares.

View Document

01/07/241 July 2024 Cancellation of shares. Statement of capital on 2024-06-11

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

15/12/2215 December 2022 Notification of John Hall as a person with significant control on 2022-11-19

View Document

24/11/2224 November 2022 Cessation of Peter Sturgess Shipley as a person with significant control on 2022-11-19

View Document

24/11/2224 November 2022 Termination of appointment of Peter Sturgess Shipley as a secretary on 2022-11-19

View Document

24/11/2224 November 2022 Termination of appointment of Peter Sturgess Shipley as a director on 2022-11-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/01/218 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STURGESS SHIPLEY / 10/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER STURGESS SHIPLEY / 10/12/2019

View Document

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

09/11/189 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/01/184 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 24/06/14 STATEMENT OF CAPITAL GBP 800

View Document

22/09/1422 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 ADOPT ARTICLES 10/12/2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STURGESS SHIPLEY / 08/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALL / 08/01/2013

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER STURGESS SHIPLEY / 08/01/2013

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: PROVIDENCE HOUSE NAVIGATION ROAD BURSLEM STOKE-ON-TRENT ST9 3BQ

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: 64 MOORLAND ROAD BORSLEM STOKE-ON-TRENT

View Document

11/02/8611 February 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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