ELEMENTEL (INSTALLATIONS & MAINTENANCE) LTD

Sullivan Court Wessex Way Sullivan Court Wessex Way, Winchester, SO21 1WP, England
StatusACTIVE
Company No.08427743
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 2 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:CE004291
Status:ACTIVE
Category:Charitable Incorporated Organisation

KENVIC CONTROLS LIMITED

26 WATLING STREET ROAD,PRESTON,PR2 8DY

Number:03532587
Status:ACTIVE
Category:Private Limited Company

NMCN DEVELOPMENTS LTD

NUNN CLOSE THE COUNTY ESTATE,SUTTON-IN-ASHFIELD,NG17 2HW

Number:00977557
Status:ACTIVE
Category:Private Limited Company

PENNYHAVEN PORK LIMITED

SHERBORNES SOLICITORS LTD,CHELTENHAM,GL50 3DA

Number:11387545
Status:ACTIVE
Category:Private Limited Company

PERACTO PREPRESS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:08423214
Status:ACTIVE
Category:Private Limited Company

THE CAPITOL LIMITED

24 ARGYLE STREET,BIRKENHEAD,CH41 6AE

Number:09421999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source