ELEMENTEL (INSTALLATIONS & MAINTENANCE) LTD
Status | ACTIVE |
Company No. | 08427743 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ELEMENTEL (INSTALLATIONS & MAINTENANCE) LTD is an active private limited company with number 08427743. It was incorporated 11 years, 2 months, 30 days ago, on 04 March 2013. The company address is Sullivan Court Wessex Way Sullivan Court Wessex Way, Winchester, SO21 1WP, England.
Company Fillings
Gazette filings brought up to date
Date: 23 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 16 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Gazette filings brought up to date
Date: 30 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-12
Old address: Suite a, First Floor, Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ United Kingdom
New address: Sullivan Court Wessex Way Colden Common Winchester SO21 1WP
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Notification of a person with significant control
Date: 05 Nov 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: Martin Clifford Jupp
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ceri Eve Stafford
Change date: 2017-02-01
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Martin Clifford Jupp
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type dormant
Date: 14 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type dormant
Date: 25 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2018
Action Date: 20 Jan 2018
Category: Address
Type: AD01
New address: Suite a, First Floor, Chancery House Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ
Change date: 2018-01-20
Old address: 2 Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type dormant
Date: 08 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-19
New address: 2 Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY
Old address: 2 Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY United Kingdom
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-19
Officer name: Miss Ceri Eve Stafford
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: 8 Salisbury Street Fordingbridge Hampshire SP6 1AF
Change date: 2015-01-07
New address: 2 Mountbatten Business Centre Millbrook Road East Southampton Hampshire SO15 1HY
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Change registered office address company with date old address
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-10
Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom
Documents
Incorporation company
Date: 04 Mar 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
Number: | CE004291 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
26 WATLING STREET ROAD,PRESTON,PR2 8DY
Number: | 03532587 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUNN CLOSE THE COUNTY ESTATE,SUTTON-IN-ASHFIELD,NG17 2HW
Number: | 00977557 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERBORNES SOLICITORS LTD,CHELTENHAM,GL50 3DA
Number: | 11387545 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 08423214 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ARGYLE STREET,BIRKENHEAD,CH41 6AE
Number: | 09421999 |
Status: | ACTIVE |
Category: | Private Limited Company |