IN YOUR ELEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Jennifer Proctor as a director on 2021-08-26

View Document

24/07/2524 July 2025 NewTermination of appointment of Leeann Kathleen Monk as a director on 2021-08-26

View Document

20/05/2520 May 2025 Satisfaction of charge NI6192680001 in full

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CURRSHO FROM 31/07/2021 TO 31/12/2020

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR PATRICK MCALISKEY

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARY MCKENNA

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGRATH

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMS

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELL

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6192680001

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 1ST FLOOR PROGRESSIVE HOUSE 25-31 THE DIAMOND DERRY BT48 6HP NORTHERN IRELAND

View Document

17/09/2017 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/02/205 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 150.1

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2018

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 1 GLEN ROAD LONDONDERRY BT48 0BX

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR MARTIN LESLIE BELL

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANN MONK

View Document

24/08/1824 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 146.572

View Document

24/08/1824 August 2018 ADOPT ARTICLES 16/06/2017

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR OLIVER LENNON

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN PROCTOR

View Document

07/08/177 August 2017 17/06/17 STATEMENT OF CAPITAL GBP 134.385

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 17/06/17 STATEMENT OF CAPITAL GBP 132.145

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JOSEPH AIDAN MCGRATH

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MS MARY MCKENNA

View Document

06/04/176 April 2017 26/01/17 STATEMENT OF CAPITAL GBP 105.263

View Document

24/03/1724 March 2017 SUB-DIVISION 26/01/17

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LEEANN KATHLEEN MONK / 04/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR RYAN JOHN GLYNN WILLIAMS

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER NEFF / 06/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER NEFF / 01/07/2014

View Document

19/07/1419 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MS JENNIFER NEFF

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PROCTOR

View Document

08/07/138 July 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