ELLIS ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MRS PAULINE ELLIS

View Document

28/01/1628 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

24/04/1524 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0306900001

View Document

04/03/154 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 COMPANY NAME CHANGED DONNELL & ELLIS ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/03/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0306900001

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 40 CLAREMORE ROAD CLARE CASTLEDERG COUNTY TYRONE BT81 7RF NORTHERN IRELAND

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELLIS / 31/12/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT WILSON ELLIS / 31/12/2009

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 34 CLAREMORE ROAD CASTLEDERG CO TYRONE BT81 7RF

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 01/04/09 ANNUAL RETURN SHUTTLE

View Document

08/03/098 March 2009 30/04/08 ANNUAL ACCTS

View Document

09/06/089 June 2008 01/04/08

View Document

19/05/0819 May 2008 CHANGE OF DIRS/SEC

View Document

19/05/0819 May 2008 CHANGE OF DIRS/SEC

View Document

19/05/0819 May 2008 CHANGE OF DIRS/SEC

View Document

05/03/085 March 2008 30/04/07 ANNUAL ACCTS

View Document

25/04/0725 April 2007 01/04/07 ANNUAL RETURN SHUTTLE

View Document

05/03/075 March 2007 30/04/06 ANNUAL ACCTS

View Document

03/05/063 May 2006 01/04/06 ANNUAL RETURN SHUTTLE

View Document

20/02/0620 February 2006 30/04/05 ANNUAL ACCTS

View Document

22/02/0522 February 2005 30/04/04 ANNUAL ACCTS

View Document

10/05/0410 May 2004 01/04/04 ANNUAL RETURN SHUTTLE

View Document

24/01/0424 January 2004 30/04/03 ANNUAL ACCTS

View Document

12/04/0312 April 2003 01/04/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 30/04/02 ANNUAL ACCTS

View Document

20/04/0220 April 2002 01/04/02 ANNUAL RETURN SHUTTLE

View Document

09/03/029 March 2002 RETURN OF ALLOT OF SHARES

View Document

19/02/0219 February 2002 30/04/01 ANNUAL ACCTS

View Document

01/04/011 April 2001 01/04/01 ANNUAL RETURN SHUTTLE

View Document

19/02/0119 February 2001 30/04/00 ANNUAL ACCTS

View Document

06/05/006 May 2000 01/04/00 ANNUAL RETURN SHUTTLE

View Document

13/02/0013 February 2000 30/04/99 ANNUAL ACCTS

View Document

09/04/999 April 1999 01/04/99 ANNUAL RETURN SHUTTLE

View Document

10/02/9910 February 1999 30/04/98 ANNUAL ACCTS

View Document

01/06/981 June 1998 01/04/98 ANNUAL RETURN SHUTTLE

View Document

11/02/9811 February 1998 30/04/97 ANNUAL ACCTS

View Document

10/06/9710 June 1997 01/04/97 ANNUAL RETURN SHUTTLE

View Document

22/05/9622 May 1996 UPDATED MEM AND ARTS

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

22/05/9622 May 1996 CHANGE OF DIRS/SEC

View Document

22/05/9622 May 1996 CHANGE IN SIT REG ADD

View Document

20/05/9620 May 1996 SPECIAL/EXTRA RESOLUTION

View Document

13/05/9613 May 1996 RESOLUTION TO CHANGE NAME

View Document

01/04/961 April 1996 CERTIFICATE OF INCORPORATION

View Document

01/04/961 April 1996 DECLN COMPLNCE REG NEW CO

View Document

01/04/961 April 1996 ARTICLES

View Document

01/04/961 April 1996 PARS RE DIRS/SIT REG OFF

View Document

01/04/961 April 1996 MEMORANDUM

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