ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Michiel Coenraad Graswinckel as a director on 2025-03-26

View Document

17/03/2517 March 2025 Appointment of Mrs Gail Louise Hunter as a director on 2025-03-14

View Document

17/03/2517 March 2025 Termination of appointment of Claire Rose Collins as a director on 2025-03-14

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Director's details changed for Anthony Taylor on 2024-03-26

View Document

18/05/2418 May 2024 Satisfaction of charge SC1462350015 in full

View Document

12/04/2412 April 2024 Appointment of Mr Michiel Coenraad Graswinckel as a director on 2024-04-04

View Document

12/04/2412 April 2024 Termination of appointment of Matthew John Hopkinson as a director on 2024-04-04

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Full accounts made up to 2022-12-31

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

07/09/237 September 2023 Change of details for Crawford Scientific Holdings Limited as a person with significant control on 2022-07-06

View Document

07/09/237 September 2023 Cessation of Ing Bank N.V., London Branch as a person with significant control on 2022-07-06

View Document

23/05/2323 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-07-19

View Document

12/04/2312 April 2023 Full accounts made up to 2021-12-31

View Document

27/02/2327 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

24/11/2224 November 2022 Alterations to floating charge SC1462350015

View Document

24/11/2224 November 2022 Alterations to floating charge SC1462350014

View Document

22/11/2222 November 2022 Registration of charge SC1462350015, created on 2022-11-18

View Document

22/11/2222 November 2022 Registration of charge SC1462350014, created on 2022-11-18

View Document

20/10/2220 October 2022 Satisfaction of charge SC1462350012 in full

View Document

20/10/2220 October 2022 Satisfaction of charge SC1462350011 in full

View Document

20/10/2220 October 2022 Satisfaction of charge SC1462350013 in full

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

11/05/2211 May 2022 Registration of charge SC1462350013, created on 2022-05-06

View Document

14/12/2114 December 2021 Director's details changed for Ms Claire Rose Collins on 2021-10-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Matthew John Hopkinson on 2021-10-01

View Document

11/11/2111 November 2021 Change of details for Crawford Scientific Holdings Limited as a person with significant control on 2021-10-25

View Document

11/11/2111 November 2021 Notification of Ing Bank N.V., London Branch as a person with significant control on 2021-10-25

View Document

03/11/213 November 2021 Registration of charge SC1462350011, created on 2021-10-25

View Document

03/11/213 November 2021 Registration of charge SC1462350012, created on 2021-10-25

View Document

26/10/2126 October 2021 Director's details changed for Anthony Taylor on 2021-10-01

View Document

07/08/217 August 2021 Satisfaction of charge SC1462350009 in full

View Document

07/08/217 August 2021 Satisfaction of charge SC1462350007 in full

View Document

07/08/217 August 2021 Satisfaction of charge SC1462350006 in full

View Document

07/08/217 August 2021 Satisfaction of charge SC1462350008 in full

View Document

07/08/217 August 2021 Satisfaction of charge SC1462350010 in full

View Document

21/07/2121 July 2021 Appointment of Mr Matthew John Hopkinson as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mr Neil Conway Maclennan as a secretary on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Darren Thomas as a director on 2021-07-19

View Document

21/07/2121 July 2021 Registered office address changed from Holm Street Holm Street Strathaven ML10 6NB Scotland to Rosewell House 2a (1F) Harvest Drive Newbridge Midlothian EH28 8QJ on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Ms Claire Rose Collins as a director on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Samuel Crawford as a director on 2021-07-19

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED DR DARREN THOMAS

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ALAN BROWNING PORTER

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1462350007

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1462350008

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1462350006

View Document

14/12/1714 December 2017 ADOPT ARTICLES 08/12/2017

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MILROY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HAIG

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MILROY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HAIG

View Document

19/10/1719 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1462350004

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1462350005

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KERR

View Document

16/09/1516 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

30/12/1430 December 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1462350004

View Document

23/12/1423 December 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1462350005

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1462350005

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/148 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR KEITH JAMES HAIG

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR SEAN ALEXANDER KERR

View Document

18/09/1418 September 2014 ADOPT ARTICLES 12/09/2014

View Document

18/09/1418 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/09/143 September 2014 CORRECTION OF PREVIOUS RESOLUTIONS (23/03/2012) 17/08/2014

View Document

03/09/143 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 25438

View Document

03/09/143 September 2014 CORRECTIONS TO RESOLUTIONS FILED 23/03/2012 17/08/2014

View Document

03/09/143 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED DAVID ALAN MILROY

View Document

28/08/1428 August 2014 SECOND FILING WITH MUD 02/09/13 FOR FORM AR01

View Document

28/08/1428 August 2014 SECOND FILING WITH MUD 02/09/12 FOR FORM AR01

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1462350004

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/09/1211 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 ADOPT ARTICLES 23/03/2012

View Document

28/03/1228 March 2012 ADOPT ARTICLES 23/03/2012

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 20000

View Document

19/03/1219 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 21053

View Document

12/09/1112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR KAYDEAN LENNOX

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY KAYDEAN LENNOX

View Document

06/10/106 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAYDEAN LENNOX / 02/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TAYLOR / 02/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CRAWFORD / 02/10/2009

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/084 January 2008 PARTIC OF MORT/CHARGE *****

View Document

27/11/0727 November 2007 PARTIC OF MORT/CHARGE *****

View Document

21/09/0721 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 20 ANDERSON STREET AIRDRIE ML6 0AA

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

06/04/026 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/10/9516 October 1995 PARTIC OF MORT/CHARGE *****

View Document

04/09/954 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 NEW SECRETARY APPOINTED

View Document

06/10/936 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/09/9310 September 1993 SECRETARY RESIGNED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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