ELLIS MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Rowan Clare Baker as a director on 2024-09-27

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-03-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR CALLUM TUCKETT

View Document

01/07/161 July 2016 SECRETARY APPOINTED ROBERT EDWARD TURNER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY TERESA STYANT

View Document

03/05/163 May 2016 ADOPT ARTICLES 13/04/2016

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAINWRIGHT

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL WAINWRIGHT / 11/12/2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PHILLIP MICHAEL WAINWRIGHT

View Document

28/03/1428 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 200001

View Document

27/03/1427 March 2014 27/03/14 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1427 March 2014 STATEMENT BY DIRECTORS

View Document

27/03/1427 March 2014 REDUCE ISSUED CAPITAL 26/03/2014

View Document

27/03/1427 March 2014 SOLVENCY STATEMENT DATED 26/03/14

View Document

24/03/1424 March 2014 ADOPT ARTICLES 17/03/2014

View Document

24/03/1424 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE

View Document

18/06/1018 June 2010 SECRETARY APPOINTED TERESA ANN STYANT

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/049 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4XQ

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: JUSTIN PLAZA 3 341 LONDON ROAD MITCHAM SURREY CR4 4BE

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ADOPTARTICLES17/12/99

View Document

14/01/0014 January 2000 REDESIGNATE SHARES 17/12/99

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: JUSTIN MANOR 341 LONDON ROAD MITCHAM SURREY CR4 5SA

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: ELLIS HOUSE, 118/120 GARRATT LANE, WANDSWORTH, LONDON, SW18 4EF.

View Document

01/02/901 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

30/01/8530 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/01/85

View Document

20/02/8420 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/12/8316 December 1983 ANNUAL RETURN MADE UP TO 05/12/83

View Document

07/10/827 October 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

23/11/7323 November 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/11/73

View Document

02/10/692 October 1969 CERTIFICATE OF INCORPORATION

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