ELLIPTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Appointment of Mr Graeme Ian Wakefield as a director on 2024-01-11

View Document

23/01/2423 January 2024 Termination of appointment of Ian Crawford as a director on 2023-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/09/1729 September 2017 SECOND FILING OF CH02 FOR KNAPP HICKS AND PARTNERS LIMITED

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF PSC STATEMENT ON 07/10/2016

View Document

15/09/1715 September 2017 CHANGE CORPORATE AS DIRECTOR

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY MLM CONSULTING ENGINEERS LIMITED

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE

View Document

24/07/1724 July 2017 CORPORATE SECRETARY APPOINTED KNAPP HICKS & PARTNERS LIMITED

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CURTINS CONSULTING LIMITED

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MLM CONSULTING ENGINEERS LIMITED

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

03/10/163 October 2016 CHANGE CORPORATE AS DIRECTOR

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAMS

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR ENVIRONMENTAL SERVICES GROUP LIMITED

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BALL

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR IAN CRAWFORD

View Document

17/09/1417 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PYLE CONSULTANTS LTD / 10/06/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MADSEN DAVIES / 31/08/2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFERY PETERS

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM ADAMS / 31/08/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET RONALD CHAMPION / 31/08/2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED JOHN GERARD CAINE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED PHILIP JOHN HENRY BALL

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
KINGSTON HOUSE THE LONG BARROW
ORBITAL PARK
ASHFORD
KENT
TN24 0GP
UNITED KINGDOM

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUREAU VERITAS B&I LTD / 30/08/2011

View Document

22/09/1122 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CURTINS CONSULTING ENGINEERS PLC / 30/08/2011

View Document

22/09/1122 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MLM CONSULTING ENGINEERS LIMITED / 30/08/2011

View Document

22/09/1122 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MLM CONSULTING ENGINEERS LIMITED / 30/08/2011

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PYLE CONSULTANTS LTD / 30/08/2011

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KNAPP HICKS AND PARTNERS LIMITED / 30/08/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM ADAMS / 19/01/2011

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR DAVID WILLIAM CLAY

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JEFFERY PETERS

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR STEVEN WILLIAM ADAMS

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR GEOFFREY MADSEN DAVIES

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR BRET RONALD CHAMPION

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 TERMINATE DIR APPOINTMENT

View Document

28/09/1028 September 2010 CORPORATE DIRECTOR APPOINTED ENVIRONMENTAL SERVICES GROUP LIMITED

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/11/0912 November 2009 AUDITOR'S RESIGNATION

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED UK SUBSIDENCE GROUP LTD. CERTIFICATE ISSUED ON 28/06/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

12/10/0012 October 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

11/10/0011 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 � NC 2/50000 04/08/

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 THE OASTS NEWNHAM COURT BEARSTED ROAD MAIDSTONE KENT ME14 5LH

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED LHP LTD CERTIFICATE ISSUED ON 16/08/99

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: G OFFICE CHANGED 12/03/98 RIVER WALK TONBRIDGE KENT TN9 1DF

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

20/05/9720 May 1997 COMPANY NAME CHANGED LHP INFORMATION TECHNOLOGY LTD. CERTIFICATE ISSUED ON 21/05/97

View Document

15/05/9715 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

20/07/9520 July 1995 SECRETARY RESIGNED

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 EXEMPTION FROM APPOINTING AUDITORS 17/09/90

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

06/09/896 September 1989 ADOPT MEM AND ARTS 210889

View Document

06/09/896 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 14 DOMINION STREET LONDON EC2M 2RJ

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: G OFFICE CHANGED 26/05/89 2 BACHES STREET LONDON N1 6UB

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 COMPANY NAME CHANGED PROJECTPRIDE LIMITED CERTIFICATE ISSUED ON 24/05/89

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 160389

View Document

03/04/893 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 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