ELEMENTS FINANCIAL PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Mrs Gemma Louise Bricknell on 2025-08-12

View Document

27/08/2527 August 2025 NewChange of details for Mrs Gemma Louise Bricknell as a person with significant control on 2025-08-12

View Document

27/08/2527 August 2025 NewRegistered office address changed from 2 Centenary Fields Bramley Hampshire RG26 5GU England to 8 Swift Lane Vyne Park Chineham Hampshire RG24 8DN on 2025-08-27

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRICKNELL / 29/11/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BRICKNELL / 29/11/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BRICKNELL / 29/11/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRICKNELL / 22/11/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BRICKNELL / 22/11/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2 CENTENARY FIELDS BRAMLEY HAMPSHIRE RG26 5GU

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BRICKNELL / 22/11/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 9 DORREL CLOSE HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4UD

View Document

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR DAVID BRICKNELL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

22/04/1722 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN STACEY

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BRICKNELL / 08/10/2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 13 ABBOTSWOOD CLOSE TADLEY HAMPSHIRE RG26 3UH ENGLAND

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
13 ABBOTSWOOD CLOSE TADLEY
HAMPSHIRE
RG26 3UH
ENGLAND

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/01/1516 January 2015 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