ELLIS CONSTRUCTION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Unaudited abridged accounts made up to 2025-03-31 |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 22/07/2422 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/07/2317 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-04-23 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/07/2120 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/07/208 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/08/1913 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON ELLIS / 06/11/2018 |
| 22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELLIS / 06/11/2018 |
| 17/09/1817 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE TAYLOR / 17/09/2018 |
| 17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS MICHELLE TAYLOR / 07/07/2018 |
| 17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE TAYLOR / 17/09/2018 |
| 13/08/1813 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/09/1729 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM FIVE MILE HOUSE 128 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JZ UNITED KINGDOM |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/05/165 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM ST JOHNS HOUSE 22 ST JOHN STREET BROMSGROVE WORCESTERSHIRE B61 8QY |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/04/1429 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/04/1230 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/04/1128 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/04/1028 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/05/098 May 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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