ELLIE KAY CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 Registered office address changed from Springbank House 2 Carlton Lane Leeds LS26 0DJ England to The Spinney Longwood Avenue Bingley BD16 2RX on 2021-06-16

View Document

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

View Accounts

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA KAY / 26/01/2019

View Document

26/01/1926 January 2019 Director's details changed for Mrs Eleanor Victoria Kay on 2019-01-26

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 1 CASTLE LODGE COURT ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZJ ENGLAND

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA KAY / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA KAY / 25/01/2019

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED ELLIE REED CONSULTANCY LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA KAY / 25/02/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA REED / 11/03/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA REED / 11/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 32 LANGLEY ROAD BINGLEY WEST YORKSHIRE BD16 4AB

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA REED / 12/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA REED / 12/12/2016

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

07/04/147 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/133 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

03/03/133 March 2013 24/02/13 STATEMENT OF CAPITAL GBP 2

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM 19 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB UNITED KINGDOM

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR VICTORIA REED / 20/04/2012

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 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