ELEMENTS COMMERCIAL LAUNDRY SERVICES LIMITED
Status | ACTIVE |
Company No. | 10024265 |
Category | Private Limited Company |
Incorporated | 24 Feb 2016 |
Age | 8 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ELEMENTS COMMERCIAL LAUNDRY SERVICES LIMITED is an active private limited company with number 10024265. It was incorporated 8 years, 2 months, 10 days ago, on 24 February 2016. The company address is Unit 40 Century Street, Sheffield, S9 5DX, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 18 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company current extended
Date: 30 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Whitham
Change date: 2022-09-09
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Cessation of a person with significant control
Date: 23 May 2022
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Charles Collins
Cessation date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Whitham
Notification date: 2020-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Michael Fisher
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Jonathan Charles Collins
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Coates
Appointment date: 2020-07-09
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Address
Type: AD01
New address: Unit 40 Century Street Sheffield S9 5DX
Change date: 2020-07-07
Old address: 6 Wostenholm Road Sheffield S7 1LJ England
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 6 Wostenholm Road Sheffield S7 1WF England
New address: 6 Wostenholm Road Sheffield S7 1LJ
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
Old address: Glendaruel Charlton Clough Chapeltown Sheffield S35 1st England
Change date: 2017-10-26
New address: 6 Wostenholm Road Sheffield S7 1WF
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
New address: Glendaruel Charlton Clough Chapeltown Sheffield S35 1st
Change date: 2017-06-02
Old address: 6 Wostenholm Road Sheffield S7 1WF England
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Fisher
Change date: 2016-10-16
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Mr Jonathan Charles Collins
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Some Companies
BROOKSTREET PROPERTY DEVELOPMENTS LIMITED
WIRRAL HUNTSMAN LANE,SEVENOAKS,TN15 7SS
Number: | 06423260 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE HOUSE,WHITTINGTON MOOR,
Number: | 01430371 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10416035 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BINGHAM PLACE,LONDON,W1U 5AY
Number: | 10606733 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GRAVEL LANE,LONDON,E1 7AW
Number: | 07799216 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODVIEW COTTAGE,YOXALL,DE13 8PH
Number: | 10762010 |
Status: | ACTIVE |
Category: | Private Limited Company |