ELLINGHAM TECHNOLOGIES LTD

Company Documents

DateDescription
19/11/1919 November 2019 STRUCK OFF AND DISSOLVED

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/03/1911 March 2019 CESSATION OF SUSAN ANGELA HARBISON AS A PSC

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN YOUNGMAN

View Document

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

View Accounts

25/06/1825 June 2018 DIRECTOR APPOINTED MR KIERAN WILLIAM YOUNGMAN

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED WEBTRAP WEB SERVICES LTD CERTIFICATE ISSUED ON 23/03/18

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANGELA HARBISON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

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

View Accounts

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/09/167 September 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/159 June 2015 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