ELEMENTSUITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Appointment of Mr John Richard Martin Petter as a director on 2025-02-06 |
11/02/2511 February 2025 | Termination of appointment of Simon John Loveridge as a director on 2025-02-06 |
11/02/2511 February 2025 | Termination of appointment of Stephen Elcock as a director on 2025-02-06 |
11/02/2511 February 2025 | Termination of appointment of Daniel Bessant as a director on 2025-02-06 |
11/02/2511 February 2025 | Cessation of Aplus Topco Limited as a person with significant control on 2025-02-06 |
11/02/2511 February 2025 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF on 2025-02-11 |
11/02/2511 February 2025 | Notification of Zellis Uk Limited as a person with significant control on 2025-02-06 |
11/02/2511 February 2025 | Appointment of Chris Fox as a secretary on 2025-02-06 |
11/02/2511 February 2025 | Appointment of Abigail Vaughan as a director on 2025-02-06 |
11/02/2511 February 2025 | Appointment of Mr Alan Royston Kinch as a director on 2025-02-06 |
11/02/2511 February 2025 | Cessation of Stephen Elcock as a person with significant control on 2025-02-06 |
07/02/257 February 2025 | Statement of capital following an allotment of shares on 2025-02-06 |
06/02/256 February 2025 | Statement of capital following an allotment of shares on 2025-02-06 |
21/01/2521 January 2025 | Second filing of a statement of capital following an allotment of shares on 2017-11-01 |
20/01/2520 January 2025 | Statement of capital following an allotment of shares on 2017-11-01 |
20/12/2420 December 2024 | Resolutions |
18/12/2418 December 2024 | Satisfaction of charge 109124510001 in full |
12/12/2412 December 2024 | Memorandum and Articles of Association |
12/12/2412 December 2024 | Resolutions |
09/08/249 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/08/218 August 2021 | Total exemption full accounts made up to 2020-10-31 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
19/05/2019 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109124510001 |
17/04/2017 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | 25/10/19 STATEMENT OF CAPITAL GBP 175.07 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
19/09/1919 September 2019 | 07/08/19 STATEMENT OF CAPITAL GBP 155.9 |
17/09/1917 September 2019 | 07/08/19 STATEMENT OF CAPITAL GBP 149.83 |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOAO ROSA |
10/05/1910 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | 14/09/18 STATEMENT OF CAPITAL GBP 149.21 |
02/10/182 October 2018 | DIRECTOR APPOINTED MR JOAO VICENTE GONCALVES ROSA |
02/10/182 October 2018 | DIRECTOR APPOINTED MR JONATHAN HOLDING |
02/10/182 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APLUS TOPCO LIMITED |
28/09/1828 September 2018 | CURREXT FROM 31/08/2018 TO 31/10/2018 |
26/03/1826 March 2018 | ARTICLES OF ASSOCIATION |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
21/02/1821 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/02/1819 February 2018 | SUB-DIVISION 01/11/17 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MR SIMON JOHN LOVERIDGE |
11/08/1711 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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