ELEMENTS SWIMMING POOLS AND LANDSCAPES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

21/02/2521 February 2025 Cessation of Daniel Paul Love as a person with significant control on 2025-02-10

View Document

21/02/2521 February 2025 Appointment of Syeda Nisa Bukhari as a director on 2025-02-10

View Document

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

View Document

21/02/2521 February 2025 Termination of appointment of Daniel Paul Love as a director on 2025-02-10

View Document

21/02/2521 February 2025 Notification of Syeda Nisa Bukhari as a person with significant control on 2025-02-10

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/1927 February 2019 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