ELLICOTT PRODUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/04/227 April 2022 Registered office address changed from 31a Queensway Stevenage SG1 1DA England to Flat 7 1 Fairfield Road Uxbridge UB8 1AX on 2022-04-07

View Document

25/11/2125 November 2021 Registered office address changed from 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ England to 31a Queensway Stevenage SG1 1DA on 2021-11-25

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

04/09/204 September 2020 CESSATION OF TERRY DEAN HILL AS A PSC

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM EQUITY HOUSE 31A QUEENSWAY STEVENAGE SG1 1DA ENGLAND

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY HILL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES HANLEY / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES HANLEY / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES HANLEY / 06/06/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 31 MERLIN CRESCENT EDGWARE MIDDLESEX HA8 6JJ UNITED KINGDOM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLICOTT

View Document

14/05/1914 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1914 May 2019 CESSATION OF MICHAEL DARREN ELLICOTT AS A PSC

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JAMES HANLEY

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR TERRY DEAN HILL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR KEVIN JAMES HANLEY

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DEAN HILL

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ELLICOTT

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MICHAEL ELLICOTT

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JILL ELLICOTT

View Document

17/07/1517 July 2015 29/06/15 NO CHANGES

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 29/06/13 NO CHANGES

View Document

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 29/06/12 NO CHANGES

View Document

11/04/1211 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

05/07/105 July 2010 DIRECTOR APPOINTED JILL CAROLINE ELLICOTT

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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