ELLUC PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

01/04/251 April 2025 Notification of Louis Mcloughlin as a person with significant control on 2024-07-12

View Document

12/02/2512 February 2025 Cessation of Helen Mary Mcloughlin as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Cessation of Louis Mcloughlin as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Termination of appointment of Stuart Alexander Fraser as a director on 2025-02-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Notification of Helen Mary Mcloughlin as a person with significant control on 2022-04-18

View Document

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

24/11/2124 November 2021 Appointment of Mr Stuart Fraser as a director on 2021-11-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE ISLES

View Document

11/12/1811 December 2018 Registered office address changed from , 760 Mandarin Court, Centre Park, Warrington, Cheshire to 760 Mandarin Court Warrington Cheshire WA1 1GG on 2018-12-11

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 760 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

06/02/186 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ELLIOT LOUIS MCLOUGHLIN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/10/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR GEORGE ISLES

View Document

30/10/1330 October 2013 Registered office address changed from , 262 Manchester Road, Warrington, Cheshire, WA1 3RB, England on 2013-10-30

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 262 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB ENGLAND

View Document

30/10/1330 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 ADOPT ARTICLES 01/12/2012

View Document

16/11/1216 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Registered office address changed from , 22 Froghall Lane, Warrington, Cheshire, WA2 7JR on 2011-11-10

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 22 FROGHALL LANE WARRINGTON CHESHIRE WA2 7JR

View Document

10/11/1110 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MCLOUGHLIN / 13/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

20/02/0920 February 2009

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 2 FROGHALL LANE WARRINGTON CHESHIRE WA2 7JR

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 22 FROGHALL LANE WARRINGTON CHESHIRE WA2 7JR

View Document

30/01/0930 January 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009

View Document

30/01/0930 January 2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM LYNDHURST HOUSE, 507 STOCKPORT ROAD, THELWALL WARRINGTON WA4 2TH

View Document

19/01/0919 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 SECRETARY RESIGNED

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