ELEMENTS PROPERTY UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2025-01-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/10/243 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Alexander John Stretton on 2024-01-31

View Document

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

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM SIR COLIN CAMPBELL BUILDING TRIUMPH ROAD NOTTINGHAM NG7 2TU ENGLAND

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHN STRETTON / 07/04/2021

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 36 1A HOLLOWSTONE NOTTINGHAM NG1 1JH UNITED KINGDOM

View Document

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

View Accounts

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM THE HIVE GOLDSMITH STREET NOTTINGHAM NG1 5JS ENGLAND

View Document

28/10/2028 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 36 1A HOLLOWSTONE LACEMARKET NOTTINGHAM NG1 1JH

View Document

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

View Accounts

16/01/1616 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED ENERGYSURV LTD. CERTIFICATE ISSUED ON 29/07/14

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

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

View Accounts

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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