ELEMENT UK MIDCO LIMITED

10664823
NORTON GROVE INDUSTRIAL ESTATE, HUGDEN WAY NORTON MALTON ENGLAND YO17 9NE

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Appointment of director (Mr Simon Kin-Man Ho) 2 Buy now
22 Dec 2023 officers Termination of appointment of director (Andrew John Harding Rutherford) 1 Buy now
22 Dec 2023 officers Appointment of director (Mr Jonathan David Luckhurst) 2 Buy now
11 Dec 2023 accounts Annual Accounts 23 Buy now
11 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 25/03/23 103 Buy now
11 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 25/03/23 1 Buy now
11 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 25/03/23 3 Buy now
08 Jun 2023 officers Appointment of secretary (Mr Daniel Howard Jones) 2 Buy now
08 Jun 2023 officers Termination of appointment of secretary (Timothy James Saunders) 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 accounts Annual Accounts 22 Buy now
13 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 26/03/22 107 Buy now
22 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
22 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
18 Jul 2022 officers Termination of appointment of director (Simon John Smith) 1 Buy now
18 Jul 2022 officers Appointment of secretary (Mr Timothy James Saunders) 2 Buy now
18 Jul 2022 officers Termination of appointment of director (Stephen Paul Ellis) 1 Buy now
18 Jul 2022 officers Appointment of director (Mr Andrew John Harding Rutherford) 2 Buy now
23 Jun 2022 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
07 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2022 accounts Annual Accounts 27 Buy now
19 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
19 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Nov 2021 insolvency Solvency Statement dated 12/11/21 2 Buy now
19 Nov 2021 resolution Resolution 1 Buy now
01 Nov 2021 incorporation Memorandum Articles 44 Buy now
01 Nov 2021 resolution Resolution 2 Buy now
25 Oct 2021 officers Termination of appointment of director (Diane Susan Walker) 1 Buy now
25 Oct 2021 officers Termination of appointment of director (Michael Kamiel Jan Alfons Kestemont) 1 Buy now
22 Oct 2021 mortgage Registration of a charge 29 Buy now
19 Oct 2021 officers Appointment of director (Mr Simon John Smith) 2 Buy now
19 Oct 2021 officers Appointment of director (Mr Stephen Paul Ellis) 2 Buy now
29 Jul 2021 officers Appointment of director (Miss Diane Susan Walker) 2 Buy now
01 Jun 2021 resolution Resolution 3 Buy now
13 May 2021 officers Termination of appointment of director (Jason Simon Rodrigues) 1 Buy now
13 May 2021 officers Termination of appointment of director (Seamus Philip Fitzpatrick) 1 Buy now
13 May 2021 officers Termination of appointment of director (Tim Colson) 1 Buy now
13 May 2021 capital Return of Allotment of shares 3 Buy now
04 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 capital Return of Allotment of shares 3 Buy now
23 Jan 2021 capital Return of Allotment of shares 3 Buy now
28 Oct 2020 accounts Annual Accounts 84 Buy now
30 Jul 2020 resolution Resolution 4 Buy now
27 Jul 2020 capital Return of Allotment of shares 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2019 capital Return of Allotment of shares 4 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2019 mortgage Registration of a charge 45 Buy now
20 Jun 2019 officers Appointment of director (Mr Michael Kamiel Jan Alfons Kestemont) 2 Buy now
06 Jun 2019 accounts Annual Accounts 59 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 52 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2017 mortgage Registration of a charge 49 Buy now
11 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2017 incorporation Incorporation Company 41 Buy now