DAVE ELLIS QUALITY CONSULTANCY LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/01/2426 January 2024 Change of details for Mr David Ellis as a person with significant control on 2023-01-07

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

26/01/2426 January 2024 Notification of Wendy Ellis as a person with significant control on 2024-01-07

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Resolutions

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/01/2120 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD MERSEYSIDE CH41 5HZ

View Document

12/02/1412 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS / 07/01/2014

View Document

12/02/1412 February 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY ELLIS / 07/01/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/02/1221 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/02/101 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY ELLIS / 07/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS / 07/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: VILLAGE HOUSE 124 FORD ROAD UPTON WIRRAL MERSEYSIDE L49 0TQ

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 05/04/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 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