ELEMENTS GYMNASTICS ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-06-30 with updates

View Document

06/11/246 November 2024 Cessation of Jadie Trixie Edwards as a person with significant control on 2024-08-14

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Termination of appointment of Jadie Trixie Edwards as a director on 2024-03-11

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Appointment of Deanne Rodney as a director on 2024-05-07

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/05/194 May 2019 APPOINTMENT TERMINATED, SECRETARY JADIE EDWARDS

View Document

04/05/194 May 2019 SECRETARY APPOINTED MISS SUZANNE TRACY WAKEFIELD

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 50 MILITARY ROAD PENNAR PEMBROKE DOCK SA72 6SQ WALES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 44 44 HAVEN PARK HERBRANDSTON MILFORD HAVEN SA73 3SH WALES

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE TRACY WAKEFIELD

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HURST

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE ROBERTS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR NATHALIE COLES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS NATHALIE TERESA COLES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS SOPHIE MARGARET HURST

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 44 HAVEN PARK HERBRANDSTON MILFORD HAVEN PEMBROKESHIRE SA73 3SH

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADIE TRIXIE EDWARDS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 23/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 44 HAVEN PARK MILFORD HAVEN PEMBROKESHIRE SA73 3SH

View Document

23/06/1523 June 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