ELEMENT SYSTEMS LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/156 June 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
PEEL HOUSE
2 CHORLEY OLD ROAD
BOLTON
BL1 3AA

View Document

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

View Accounts

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PEARSON / 07/03/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MARIE PEARSON

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PEARSON / 14/06/2012

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PEARSON / 01/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NC INC ALREADY ADJUSTED 27/08/06

View Document

12/09/0612 September 2006 � NC 100/1000 27/08/0

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: G OFFICE CHANGED 09/08/06 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

18/06/0618 June 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 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