ELLIS DESIGN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-12-31 |
12/05/2512 May 2025 | Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood BH24 1AB on 2025-05-12 |
30/01/2530 January 2025 | Termination of appointment of Brian John Ellis as a director on 2024-12-05 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
15/09/2315 September 2023 | Micro company accounts made up to 2022-12-31 |
05/04/235 April 2023 | Registered office address changed from 2a Highfield Road Ringwood BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Confirmation statement made on 2021-10-27 with no updates |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR ANDREW STEWART ELLIS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/11/152 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, SECRETARY BRIAN ELLIS |
24/10/1324 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER SIMON ELLIS / 15/07/2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN JOHN ELLIS / 15/07/2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ELLIS / 15/07/2013 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 7 HIGHMOOR CLOSE CORFE MULLEN WIMBORNE DORSET BH21 3PU |
12/10/1212 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN ELLIS / 01/10/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON ELLIS / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/05/0711 May 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
13/11/0613 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | 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