ELLIPSE SOLUTIONS LLP

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the limited liability partnership off the register

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Location of register of charges has been changed from C/O Gordon Bendall 37 Farriers Reach Bishops Cleeve Cheltenham Gloucestershire GL52 7UZ United Kingdom to 21 Dowding Way Churchdown Gloucester GL3 2NF

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/03/1627 March 2016 ANNUAL RETURN MADE UP TO 07/03/16

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 ANNUAL RETURN MADE UP TO 07/03/15

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 ANNUAL RETURN MADE UP TO 07/03/14

View Document

10/10/1310 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 ANNUAL RETURN MADE UP TO 15/02/13

View Document

19/02/1319 February 2013 SAIL ADDRESS CHANGED FROM: C/O GORDON BENDALL PO BOX FLAT 4 FLAT 4 45 BARNWOOD ROAD 45 BARNWOOD ROAD GLOUCESTER GLOUCESTERSHIRE GL2 0SD UNITED KINGDOM

View Document

17/08/1217 August 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 ANNUAL RETURN MADE UP TO 15/02/12

View Document

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 SAIL ADDRESS CREATED

View Document

03/08/113 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

03/08/113 August 2011 ANNUAL RETURN MADE UP TO 15/02/11

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

15/02/1015 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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