ELEMENTSUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Appointment of Mr John Richard Martin Petter as a director on 2025-02-06

View Document

11/02/2511 February 2025 Termination of appointment of Simon John Loveridge as a director on 2025-02-06

View Document

11/02/2511 February 2025 Termination of appointment of Stephen Elcock as a director on 2025-02-06

View Document

11/02/2511 February 2025 Termination of appointment of Daniel Bessant as a director on 2025-02-06

View Document

11/02/2511 February 2025 Cessation of Aplus Topco Limited as a person with significant control on 2025-02-06

View Document

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

View Document

11/02/2511 February 2025 Notification of Zellis Uk Limited as a person with significant control on 2025-02-06

View Document

11/02/2511 February 2025 Appointment of Chris Fox as a secretary on 2025-02-06

View Document

11/02/2511 February 2025 Appointment of Abigail Vaughan as a director on 2025-02-06

View Document

11/02/2511 February 2025 Appointment of Mr Alan Royston Kinch as a director on 2025-02-06

View Document

11/02/2511 February 2025 Cessation of Stephen Elcock as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

21/01/2521 January 2025 Second filing of a statement of capital following an allotment of shares on 2017-11-01

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2017-11-01

View Document

20/12/2420 December 2024 Resolutions

View Document

18/12/2418 December 2024 Satisfaction of charge 109124510001 in full

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Resolutions

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109124510001

View Document

17/04/2017 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 175.07

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

19/09/1919 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 155.9

View Document

17/09/1917 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 149.83

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOAO ROSA

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 149.21

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOAO VICENTE GONCALVES ROSA

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JONATHAN HOLDING

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APLUS TOPCO LIMITED

View Document

28/09/1828 September 2018 CURREXT FROM 31/08/2018 TO 31/10/2018

View Document

26/03/1826 March 2018 ARTICLES OF ASSOCIATION

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1819 February 2018 SUB-DIVISION 01/11/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR SIMON JOHN LOVERIDGE

View Document

11/08/1711 August 2017 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