THOMAS ELLIS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-04-30

View Document

08/02/258 February 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CURREXT FROM 27/04/2021 TO 30/04/2021

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/20

View Document

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM C/O MPL 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

28/01/1928 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/17

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDLESEX UB7 7PN

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY BARRIE POULTER

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARRIE POULTER

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDX UB8 1JT

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE POULTER / 01/01/2013

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE POULTER / 01/01/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BRATTEL / 10/03/2012

View Document

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BRATTEL / 24/09/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR BARRIE POULTER

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BRATTEL / 25/03/2010

View Document

04/03/114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BRATTEL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BRATTEL / 25/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BRATTEL / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BRATTEL / 01/10/2009

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRATTEL / 01/05/2009

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 1 CANNONDOWN COTTAGES MAIDENHEAD ROAD COOKHAM BERKSHIRE SL6 9EA

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS ROBIN THOMAS BRATTEL LOGGED FORM

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY BRATTEL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 SECRETARY APPOINTED BARRIE POULTER

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CONSTABLE / 14/11/2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 6 LAKESIDE CLOSE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4TH

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 6 LAKESIDE CLOSE, THRAPSTON KETTERING NORTHANTS NN14 4TH

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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