ELLIE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Confirmation statement made on 2024-11-22 with no updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/10/2412 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Registered office address changed from The Orchard 27 Sandforth Road Liverpool L12 1LN United Kingdom to 33 Noble Crescent Aylesbury HP18 0WX on 2024-05-01 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Micro company accounts made up to 2022-10-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-10-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/02/2116 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 98A HIGH STREET POTTERS BAR EN6 5AT UNITED KINGDOM |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
19/11/1819 November 2018 | PREVSHO FROM 30/11/2018 TO 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/06/185 June 2018 | COMPANY NAME CHANGED JOHN FLETCHER LIMITED CERTIFICATE ISSUED ON 05/06/18 |
04/06/184 June 2018 | DIRECTOR APPOINTED MR ADAM DOXFORD |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DOXFORD |
04/06/184 June 2018 | CESSATION OF JOHN FLETCHER AS A PSC |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER |
23/11/1723 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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