ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED
Company number 11371466
- Company Overview for ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED (11371466)
- Filing history for ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED (11371466)
- People for ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED (11371466)
- Charges for ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED (11371466)
- More for ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED (11371466)
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) |
---|---|---|---|
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Sep 2023 | AP01 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
12 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
27 Feb 2023 | TM02 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 | |
28 Jul 2022 | MR04 | Satisfaction of charge 113714660001 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 113714660003 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 113714660005 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 113714660004 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 113714660002 in full | |
26 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
09 May 2022 | MR01 | Registration of charge 113714660005, created on 6 May 2022 | |
07 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
03 Feb 2022 | TM01 | Termination of appointment of Lesley Ann Laird as a director on 1 February 2022 | |
24 Nov 2021 | PSC05 | Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 | |
28 Aug 2021 | MR01 | Registration of charge 113714660004, created on 20 August 2021 | |
09 Jun 2021 | AP01 | Appointment of Mrs Lesley Ann Laird as a director on 7 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
18 Mar 2021 | TM01 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 |