ELEMENT DEVELOPMENT LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD SMITH / 22/07/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SMITH / 22/07/2019

View Document

27/06/1927 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SMITH / 26/06/2018

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD SMITH / 13/06/2018

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD SMITH / 25/07/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SMITH / 24/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 DIRECTOR APPOINTED HOWARD SMITH

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CATHRYN SMITH

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN ELIZABETH SMITH / 12/02/2016

View Document

12/02/1612 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM STUBBS PARKIN TAYLOR & CO 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/07/1421 July 2014 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

26/02/1426 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/01/1328 January 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