ELLUC PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-19 with updates |
01/04/251 April 2025 | Notification of Louis Mcloughlin as a person with significant control on 2024-07-12 |
12/02/2512 February 2025 | Cessation of Helen Mary Mcloughlin as a person with significant control on 2025-02-07 |
12/02/2512 February 2025 | Cessation of Louis Mcloughlin as a person with significant control on 2025-02-07 |
12/02/2512 February 2025 | Termination of appointment of Stuart Alexander Fraser as a director on 2025-02-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Micro company accounts made up to 2023-10-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Notification of Helen Mary Mcloughlin as a person with significant control on 2022-04-18 |
12/06/2312 June 2023 | Unaudited abridged accounts made up to 2022-10-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-10-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
24/11/2124 November 2021 | Appointment of Mr Stuart Fraser as a director on 2021-11-24 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/06/2118 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/06/213 June 2021 | CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ISLES |
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 |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 760 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
06/02/186 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
02/11/172 November 2017 | DIRECTOR APPOINTED MR ELLIOT LOUIS MCLOUGHLIN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
23/12/1523 December 2015 | 31/10/15 TOTAL EXEMPTION FULL |
02/12/152 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
02/03/152 March 2015 | 31/10/14 TOTAL EXEMPTION FULL |
15/10/1415 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
17/12/1317 December 2013 | 31/10/13 TOTAL EXEMPTION FULL |
28/11/1328 November 2013 | DIRECTOR APPOINTED MR GEORGE ISLES |
30/10/1330 October 2013 | Registered office address changed from , 262 Manchester Road, Warrington, Cheshire, WA1 3RB, England on 2013-10-30 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 262 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3RB ENGLAND |
30/10/1330 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
24/04/1324 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
20/12/1220 December 2012 | ADOPT ARTICLES 01/12/2012 |
16/11/1216 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
25/05/1225 May 2012 | 31/10/11 TOTAL EXEMPTION FULL |
10/11/1110 November 2011 | Registered office address changed from , 22 Froghall Lane, Warrington, Cheshire, WA2 7JR on 2011-11-10 |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 22 FROGHALL LANE WARRINGTON CHESHIRE WA2 7JR |
10/11/1110 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
06/07/116 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/01/1113 January 2011 | Annual return made up to 4 October 2010 with full list of shareholders |
07/12/097 December 2009 | 31/10/09 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MCLOUGHLIN / 13/10/2009 |
14/10/0914 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
20/02/0920 February 2009 | |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 2 FROGHALL LANE WARRINGTON CHESHIRE WA2 7JR |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 22 FROGHALL LANE WARRINGTON CHESHIRE WA2 7JR |
30/01/0930 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | |
30/01/0930 January 2009 | |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM LYNDHURST HOUSE, 507 STOCKPORT ROAD, THELWALL WARRINGTON WA4 2TH |
19/01/0919 January 2009 | 31/10/08 TOTAL EXEMPTION FULL |
04/01/084 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/10/054 October 2005 | SECRETARY RESIGNED |
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