ELLYA PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2024-09-30 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
27/01/2527 January 2025 | Change of details for Mr Jeffrey Graham Swindles as a person with significant control on 2025-01-24 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/05/2430 May 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-09-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
06/07/216 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 90 TURTON ROAD BOLTON LANCASHIRE BL2 3DY |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
16/03/2016 March 2020 | COMPANY RESTORED ON 16/03/2020 |
19/11/1919 November 2019 | STRUCK OFF AND DISSOLVED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | FIRST GAZETTE |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
28/06/1628 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
28/06/1628 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
02/06/152 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/07/147 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
29/06/1429 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR NEIL LONGWORTH |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
06/08/136 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual return made up to 1 September 2012 with full list of shareholders |
23/06/1323 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/09/121 September 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/06/1125 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
25/06/1125 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GRAHAM SWINDLES / 01/01/2010 |
05/11/105 November 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR APPOINTED MR NEIL CARLTON LONGWORTH |
24/06/1024 June 2010 | COMPANY NAME CHANGED JEFFREY GRAHAM INTERIORS (UK) LIMITED CERTIFICATE ISSUED ON 24/06/10 |
24/06/1024 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/09/0925 September 2009 | 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