Advanced company searchLink opens in new window

ELEMENTS INDUSTRIAL STORAGE LIMITED

Company number 10061252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
19 May 2022 AAMD Amended accounts made up to 31 July 2021
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
22 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
18 Nov 2021 AD01 Registered office address changed from Suite 96 24-28 st. Leonards Road Windsor SL4 3BB England to Unit F, Crackley Way Peartree Lane Dudley DY2 0UW on 18 November 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
04 Dec 2020 AD01 Registered office address changed from Unit N Atlas Trading Estate Cross Street Bilston West Midlands WV14 8TJ England to Suite 96 24-28 st. Leonards Road Windsor SL4 3BB on 4 December 2020
16 Nov 2020 MR01 Registration of charge 100612520001, created on 11 November 2020
22 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
27 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
27 Mar 2020 PSC02 Notification of Windlesora Limited as a person with significant control on 1 July 2019
27 Mar 2020 PSC07 Cessation of Sabina Elizabeth Gunn as a person with significant control on 1 July 2019
27 Mar 2020 PSC07 Cessation of Andrew George Gunn as a person with significant control on 1 July 2019
04 Dec 2019 CH01 Director's details changed for Mr Andrew George Gunn on 3 December 2019
04 Dec 2019 PSC04 Change of details for Mrs Sabina Elizabeth Gunn as a person with significant control on 3 December 2019
04 Dec 2019 PSC04 Change of details for Mr Andrew George Gunn as a person with significant control on 3 December 2019
31 Jul 2019 AD01 Registered office address changed from Unit 3, Access Point Industrial Centre Willenhall Lane Industrial Estate, Willenhall Lane Bloxwich Walsall WS3 2XN England to Unit N Atlas Trading Estate Cross Street Bilston West Midlands WV14 8TJ on 31 July 2019
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
14 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1,001
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates