ELEMENTARY TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewDirector's details changed for Paul Land on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Edmund James Fairfield on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Christopher Martin Deeley on 2025-08-27

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

23/04/2523 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Cessation of Christopher Deeley as a person with significant control on 2025-04-02

View Document

09/04/259 April 2025 Notification of Elementary Technology Holdings Limited as a person with significant control on 2025-04-02

View Document

25/03/2525 March 2025 Change of details for Mr Christopher Deeley as a person with significant control on 2025-03-21

View Document

19/02/2519 February 2025 Registered office address changed from Suite a, 1st Floor 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA on 2025-02-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Appointment of Mr Peter Lee as a director on 2023-11-07

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Particulars of variation of rights attached to shares

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/08/2324 August 2023 Change of details for Mr Christopher Deeley as a person with significant control on 2019-05-31

View Document

24/08/2324 August 2023 Director's details changed for Christopher Martin Deeley on 2019-05-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Termination of appointment of Faye Deeley as a director on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Mr Edmund James Fairfield as a director on 2022-11-10

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

26/11/2126 November 2021 Change of share class name or designation

View Document

14/07/2114 July 2021 Appointment of Faye Deeley as a director on 2021-07-14

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 ARTICLES OF ASSOCIATION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 300

View Document

19/12/1919 December 2019 ALTER ARTICLES 04/10/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEELEY / 29/12/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 CESSATION OF PAUL LAND AS A PSC

View Document

23/06/1723 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAND / 22/03/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM GROUND FLOOR 15 BRIDGE ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1EB

View Document

22/03/1722 March 2017 CURRSHO FROM 31/08/2016 TO 31/12/2015

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN DEELEY / 22/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048709240002

View Document

12/08/1612 August 2016 ADOPT ARTICLES 23/06/2016

View Document

12/08/1612 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY PATRICA DEELEY

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICA DEELEY

View Document

05/09/125 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/03/1213 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1216 February 2012 REDUCE SHARE PREM A/C 21/11/2011

View Document

16/02/1216 February 2012 SOLVENCY STATEMENT DATED 21/11/11

View Document

16/02/1216 February 2012 STATEMENT BY DIRECTORS

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM THE OLD COURT HOUSE 24 CHURCH STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DG

View Document

06/10/106 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED PAUL LAND

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

02/05/072 May 2007 COMPANY NAME CHANGED LME LTD CERTIFICATE ISSUED ON 02/05/07

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: PHILLIPS PARK STREET TELFORD SHROPSHIRE TF1 3AE

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED LEARNING MADE EASIER LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: COUNTRYWIDE COURT 24 CHURCH STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DG

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 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