ELLIE ENGINEERING LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Registered office address changed from The Orchard 27 Sandforth Road Liverpool L12 1LN United Kingdom to 33 Noble Crescent Aylesbury HP18 0WX on 2024-05-01

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 98A HIGH STREET POTTERS BAR EN6 5AT UNITED KINGDOM

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

19/11/1819 November 2018 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 COMPANY NAME CHANGED JOHN FLETCHER LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ADAM DOXFORD

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DOXFORD

View Document

04/06/184 June 2018 CESSATION OF JOHN FLETCHER AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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