ELLISTON ELEVATORS LTD

Company Documents

DateDescription
18/02/2518 February 2025 Registration of charge 063700630001, created on 2025-02-18

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-13 with updates

View Document

28/08/2428 August 2024 Change of details for Mr Stephen Michael Bernard Elliston as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Particulars of variation of rights attached to shares

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BERNARD ELLISTON / 26/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BERNARD ELLISTON / 26/10/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BERNARD ELLISTON / 27/07/2020

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE ELLISTON / 27/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BERNARD ELLISTON / 01/04/2018

View Document

04/11/194 November 2019 01/04/18 STATEMENT OF CAPITAL GBP 125

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK BACON / 01/07/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK BACON / 27/03/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR ANTHONY MARK BACON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1416 January 2014 01/10/2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL BERNARD ELLISTON / 13/09/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE CORAH / 13/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BERNARD ELLISTON / 13/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 13 September 2009 with full list of shareholders

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 21 WHITE OAK CLOSE TONBRIDGE TN9 2NP

View Document

10/08/0910 August 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED ELLISTONELEVATORS LTD CERTIFICATE ISSUED ON 14/11/07

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company