ELEMENTS COMMERCIAL LAUNDRY SERVICES LIMITED
Company number 10024265
- Company Overview for ELEMENTS COMMERCIAL LAUNDRY SERVICES LIMITED (10024265)
- Filing history for ELEMENTS COMMERCIAL LAUNDRY SERVICES LIMITED (10024265)
- People for ELEMENTS COMMERCIAL LAUNDRY SERVICES LIMITED (10024265)
- More for ELEMENTS COMMERCIAL LAUNDRY SERVICES LIMITED (10024265)
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) |
---|---|---|---|
18 Feb 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mr Mark Whitham on 9 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
23 May 2022 | PSC07 | Cessation of Jonathan Charles Collins as a person with significant control on 31 July 2020 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
31 Jul 2020 | PSC01 | Notification of Mark Whitham as a person with significant control on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Michael Fisher as a director on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Jonathan Charles Collins as a director on 31 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Ross Coates as a director on 9 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 6 Wostenholm Road Sheffield S7 1LJ England to Unit 40 Century Street Sheffield S9 5DX on 7 July 2020 | |
06 Mar 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from 6 Wostenholm Road Sheffield S7 1WF England to 6 Wostenholm Road Sheffield S7 1LJ on 21 November 2018 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |