Leigh-On-Sea
Essex
SS9 2AB
Director Name | Mrs Madelyn Jayne Powell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1349/1353 London Road Leigh-On-Sea Essex SS9 2AB |
Secretary Name | Miss Madelyn Evans |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Greenways Coggeshall Colchester Essex CO6 1QH |
Website | limitstate.co |
---|
Registered Address | 31 Riverside Way Kelvedon Colchester CO5 9LX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
1 at £1 | Max Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,847 |
Cash | £2,146 |
Current Liabilities | £8,627 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 2 days from now) |
19 January 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
17 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
12 October 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
18 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
16 April 2019 | Director's details changed for Mrs Madelyn Jayne Powell on 4 May 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
30 April 2018 | Change of details for Mr Max Powell as a person with significant control on 22 June 2017 (2 pages) |
30 April 2018 | Director's details changed for Mr Max Powell on 22 June 2017 (2 pages) |
30 April 2018 | Director's details changed for Mr Max Powell on 30 April 2018 (2 pages) |
16 October 2017 | Director's details changed for Mr Max Powell on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Max Powell on 16 October 2017 (2 pages) |
28 June 2017 | Registered office address changed from 7 the Greenways Coggeshall Colchester Essex CO6 1QH to 31 Riverside Way Kelvedon Colchester CO5 9LX on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 7 the Greenways Coggeshall Colchester Essex CO6 1QH to 31 Riverside Way Kelvedon Colchester CO5 9LX on 28 June 2017 (1 page) |
9 June 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 June 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
13 February 2017 | Appointment of Mrs Madelyn Jayne Powell as a director on 10 February 2017 (2 pages) |
13 February 2017 | Appointment of Mrs Madelyn Jayne Powell as a director on 10 February 2017 (2 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
25 August 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
25 August 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Company name changed elemental web services LTD\certificate issued on 11/02/14
|
11 February 2014 | Company name changed elemental web services LTD\certificate issued on 11/02/14
|
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 December 2012 | Termination of appointment of Madelyn Evans as a secretary (1 page) |
14 December 2012 | Termination of appointment of Madelyn Evans as a secretary (1 page) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
30 October 2011 | Registered office address changed from 16 Brick Kiln Close Coggeshall Colchester Essex CO6 1SQ United Kingdom on 30 October 2011 (1 page) |
30 October 2011 | Registered office address changed from 16 Brick Kiln Close Coggeshall Colchester Essex CO6 1SQ United Kingdom on 30 October 2011 (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|