ELLIS PIPEWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-29

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-01-29

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

09/10/219 October 2021 Micro company accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 10 REGENT STREET MIRFIELD WEST YORKSHIRE WF14 8NY

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 29 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts for year ending 29 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 29 January 2015

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 29 January 2014

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 29 January 2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ELLIS / 06/02/2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MORGAN / 06/02/2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts for year ending 29 Jan 2013

View Accounts

13/10/1213 October 2012 Annual accounts small company total exemption made up to 29 January 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 12B SAVILE PLACE MIRFIELD WEST YORKSHIRE WF14 0AJ

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts for year ending 29 Jan 2012

View Accounts

27/09/1127 September 2011 28/01/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS / 01/10/2009

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON MORGAN / 01/10/2009

View Document

23/02/1123 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 28/01/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 29/01/10 NO CHANGES

View Document

26/11/0926 November 2009 28/01/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 DISS40 (DISS40(SOAD))

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON MORGAN / 29/08/2008

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS / 29/08/2008

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 10 REGENT STREET LOWER HOPTON MIRFIELD WAKEFIELD WEST YORKSHIRE WF14 8NY

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

04/04/084 April 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 29/01/2009

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MATTHEW ELLIS

View Document

25/02/0825 February 2008 SECRETARY APPOINTED ALISON MORGAN

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 5 ST. ANTHONY'S DRIVE LEEDS WEST YORKSHIRE LS11 8AB

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information