ELEMENTS SWIMMING POOLS AND LANDSCAPES LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
21/02/2521 February 2025 | Cessation of Daniel Paul Love as a person with significant control on 2025-02-10 |
21/02/2521 February 2025 | Appointment of Syeda Nisa Bukhari as a director on 2025-02-10 |
21/02/2521 February 2025 | Registered office address changed from Peacocks Nursery Farnham Road Ewshot Farnham Surrey GU10 5BB to 26 Crescent Road Luton LU2 0AN on 2025-02-21 |
21/02/2521 February 2025 | Termination of appointment of Daniel Paul Love as a director on 2025-02-10 |
21/02/2521 February 2025 | Notification of Syeda Nisa Bukhari as a person with significant control on 2025-02-10 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Registered office address changed from PO Box 4385 11849680 - Companies House Default Address Cardiff CF14 8LH to Peacocks Nursery Farnham Road Ewshot Farnham Surrey GU10 5BB on 2024-06-13 |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
15/01/2415 January 2024 | Registered office address changed to PO Box 4385, 11849680 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-15 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
03/07/203 July 2020 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-03 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/02/1927 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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