About

Registered Number: 05250455
Date of Incorporation: 05/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW,

 

Based in Buckinghamshire, Elements Communications Ltd was registered on 05 October 2004. There are 2 directors listed for Elements Communications Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANE, Erin 18 February 2020 - 1
MORGAN-DOYLE, Jeanne 15 July 2019 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 27 April 2020
AP01 - Appointment of director 27 February 2020
AP03 - Appointment of secretary 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 22 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
AA01 - Change of accounting reference date 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
AP03 - Appointment of secretary 19 August 2019
RESOLUTIONS - N/A 13 February 2019
RESOLUTIONS - N/A 01 February 2019
MA - Memorandum and Articles 01 February 2019
MR01 - N/A 30 January 2019
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
AP03 - Appointment of secretary 21 November 2018
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 03 October 2018
PSC07 - N/A 25 September 2018
PSC02 - N/A 25 September 2018
CH01 - Change of particulars for director 20 July 2018
PSC04 - N/A 20 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 November 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 10 September 2012
AA - Annual Accounts 03 August 2012
TM02 - Termination of appointment of secretary 02 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 October 2007
225 - Change of Accounting Reference Date 16 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 10 July 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
MEM/ARTS - N/A 28 December 2005
363a - Annual Return 18 October 2005
225 - Change of Accounting Reference Date 23 July 2005
287 - Change in situation or address of Registered Office 07 December 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.