ELEMENTS INDUSTRIAL STORAGE LIMITED
Company number 10061252
- Company Overview for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- Filing history for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- People for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- Charges for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
- More for ELEMENTS INDUSTRIAL STORAGE LIMITED (10061252)
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
|
|
19 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates |