ELEMENT SUSTAINABILITY - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-22 delete source_ip 178.62.33.26
2024-03-22 insert source_ip 172.67.166.14
2024-03-22 insert source_ip 104.21.16.31
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-09-06 insert person Polly Spruce
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-02 delete person Chris Palmer
2023-07-02 insert person Eleanor Carter
2023-07-02 update person_title Stacey Downes: Team Lead & BREEAM AP => Principal Consultant & BREEAM AP; Team Lead & BREEAM AP
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-09 update person_description Charles Atkins => Charles Atkins
2022-11-09 update person_description Chris Palmer => Chris Palmer
2022-11-09 update person_description Lucie Wallach => Lucie Wallach
2022-11-09 update person_description Luke Goodier => Luke Goodier
2022-11-09 update person_description Shaun O'Neill => Shaun O'Neill
2022-11-09 update person_description Stacey Downes => Stacey Downes
2022-11-09 update person_title Charles Atkins: Sustainability & LCA Consultant => LCA & Sustainability Consultant
2022-11-09 update person_title Chris Palmer: Sustainability Consultant => Energy Assessor & Sustainability Consultant
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-08-08 delete otherexecutives Laurie Wills
2022-08-08 insert managingdirector Laurie Wills
2022-08-08 delete person Colin Sowerbutts
2022-08-08 delete person Katie Hodgkiss
2022-08-08 insert person Charles Atkins
2022-08-08 insert person Chris Palmer
2022-08-08 insert person Lucie Wallach
2022-08-08 insert person Luke Goodier
2022-08-08 update person_title Laurie Wills: Chartered Environmental Consultant; Director => Chartered Environmental Consultant; Managing Director
2022-08-08 update person_title Shaun O'Neill: Sustainability Consultant => Senior Consultant & BREEAM AP
2022-08-08 update person_title Stacey Downes: Senior Sustainability Consultant => Team Lead & BREEAM AP
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-08 insert address 77 High Street, Tarvin, Cheshire CH3 8JA
2021-12-08 insert otherexecutives Laurie Wills
2021-12-08 insert career_pages_linkeddomain kaydee.net
2021-12-08 insert casestudy_pages_linkeddomain kaydee.net
2021-12-08 insert contact_pages_linkeddomain kaydee.net
2021-12-08 insert index_pages_linkeddomain kaydee.net
2021-12-08 insert management_pages_linkeddomain kaydee.net
2021-12-08 insert person Colin Sowerbutts
2021-12-08 insert person Katie Hodgkiss
2021-12-08 insert person Shaun O'Neill
2021-12-08 insert person Stacey Downes
2021-12-08 insert terms_pages_linkeddomain kaydee.net
2021-12-08 update person_title Laurie Wills: Chartered Environmental Consultant => Chartered Environmental Consultant; Director
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-10 delete person Shaun O'Neill
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-02 delete person Jones Lang Lasalle
2019-11-02 insert person Jones Lang Lasalle
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-31 delete source_ip 104.31.66.174
2019-03-31 delete source_ip 104.31.67.174
2019-03-31 insert source_ip 178.62.33.26
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-08-04 delete address 65A High Street, Tarporley Cheshire CW6 0DP
2018-08-04 delete address 65A High Street, Tarporley Cheshire CW6 0DP United Kingdom
2018-08-04 insert address 75A High Street, Tarvin, Cheshire CH3 8JA
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-07-20 delete president Donald Trump
2017-07-20 delete person Donald Trump
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-11 insert president Donald Trump
2017-06-11 delete contact_pages_linkeddomain themify.me
2017-06-11 delete contact_pages_linkeddomain wordpress.org
2017-06-11 delete index_pages_linkeddomain themify.me
2017-06-11 delete index_pages_linkeddomain wordpress.org
2017-06-11 insert address 65A High Street, Tarporley Cheshire CW6 0DP United Kingdom
2017-06-11 insert address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU
2017-06-11 insert alias Element Sustainability Limited
2017-06-11 insert contact_pages_linkeddomain facebook.com
2017-06-11 insert contact_pages_linkeddomain linkedin.com
2017-06-11 insert contact_pages_linkeddomain twitter.com
2017-06-11 insert person Donald Trump
2017-06-11 insert registration_number 7766058
2017-06-11 insert vat 123 6413 44
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-10-03 delete source_ip 178.62.33.26
2016-10-03 insert source_ip 104.31.66.174
2016-10-03 insert source_ip 104.31.67.174
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-27 update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 200
2016-04-13 delete general_emails in..@elementsustainability.co.uk
2016-04-13 insert general_emails he..@elementsustainability.co.uk
2016-04-13 delete address 4 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU
2016-04-13 delete address 9 Riverside, Waters Meeting Road, Bolton BL1 8TU
2016-04-13 delete email in..@elementsustainability.co.uk
2016-04-13 insert address 65A High Street, Tarporley, Cheshire CW6 0DP
2016-04-13 insert email he..@elementsustainability.co.uk
2016-04-13 insert phone 01829 733 444
2016-04-13 update primary_contact 9 Riverside, Waters Meeting Road, Bolton BL1 8TU => 65A High Street, Tarporley, Cheshire CW6 0DP
2016-02-24 delete source_ip 178.250.52.253
2016-02-24 insert source_ip 178.62.33.26
2016-02-24 update robots_txt_status www.elementsustainability.co.uk: 200 => 0
2015-12-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-12-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-11-23 update statutory_documents 07/09/15 FULL LIST
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURIE JAMES WILLS / 23/11/2015
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE WILLS / 23/11/2015
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-08 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-01 delete address 101 St. George's Road, Bolton, Lancashire, BL1 2BY
2014-12-01 delete phone +44 (0)161 926 9664
2014-12-01 delete phone +44(0) 7779 58 57 57
2014-12-01 insert address 9 Riverside, Waters Meeting Road, Bolton BL1 8TU
2014-12-01 update primary_contact 101 St. George's Road, Bolton, Lancashire, BL1 2BY => 9 Riverside, Waters Meeting Road, Bolton BL1 8TU
2014-11-03 insert phone +44 (0)161 926 9664
2014-11-03 insert phone +44(0) 7779 58 57 57
2014-10-07 delete address 9 RIVERSIDE WATERS MEETING ROAD BOLTON ENGLAND BL1 8TU
2014-10-07 insert address 9 RIVERSIDE WATERS MEETING ROAD BOLTON BL1 8TU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-15 update statutory_documents 07/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 101 ST GEORGE'S ROAD BOLTON BL1 2BY
2014-04-07 insert address 9 RIVERSIDE WATERS MEETING ROAD BOLTON ENGLAND BL1 8TU
2014-04-07 update registered_address
2014-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 101 ST GEORGE'S ROAD BOLTON BL1 2BY
2014-03-09 delete address Downs Court Business Centre, 29 The Downs, Altrincham, WA14 2QD
2014-03-09 delete phone 0161 941 6046 / 07779 58 57 57
2014-03-09 insert address 4 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JU
2014-03-09 insert phone 0161 926 9664 / 07779 58 57 57
2013-12-07 delete address 101 ST GEORGE'S ROAD BOLTON ENGLAND BL1 2BY
2013-12-07 insert address 101 ST GEORGE'S ROAD BOLTON BL1 2BY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-12-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-11-02 update statutory_documents 07/09/13 FULL LIST
2013-07-04 update website_status DNSError => OK
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-07 => 2014-06-30
2013-06-23 insert sic_code 74901 - Environmental consulting activities
2013-06-23 update returns_last_madeup_date null => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-05-25 update website_status OK => DNSError
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-05-15 delete phone 0161 928 5396
2013-05-15 insert address Downs Court Business Centre, 29 The Downs, Altrincham, WA14 2QD
2013-05-15 insert phone 0161 941 6046 / 07779 58 57 57
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2012-10-18 update statutory_documents 07/09/12 FULL LIST
2011-10-11 update statutory_documents DIRECTOR APPOINTED MR LAURIE JAMES WILLS
2011-10-11 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE LOUISE WILLS
2011-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOWARD
2011-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION