ELM WORKSPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Liam Jon Spencer as a director on 2025-04-04

View Document

11/08/2511 August 2025 NewAppointment of Ms Sandra Christine Mills as a director on 2025-04-04

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Termination of appointment of Ian Lindsay Powell as a director on 2025-04-04

View Document

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

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Director's details changed for Mr Daren John Spencer on 2023-09-25

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

13/03/2313 March 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

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108548580003

View Document

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

View Accounts

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELM OFFICE HOLDINGS LIMITED

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CESSATION OF DAREN JOHN SPENCER AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

09/03/189 March 2018 15/01/18 STATEMENT OF CAPITAL GBP 300

View Document

09/03/189 March 2018 15/01/18 STATEMENT OF CAPITAL GBP 300

View Document

09/03/189 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS CLARKE

View Document

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

View Accounts

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108548580002

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108548580001

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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