ELLIS GIBSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BUTLER / 01/08/2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED DR DAVID BUTLER

View Document

16/09/1516 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

06/09/136 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
ORCHARD HOUSE PARK LANE
REIGATE
SURREY
RH2 8JX
UNITED KINGDOM

View Document

30/01/1330 January 2013 SAIL ADDRESS CHANGED FROM:
20 FORTESCUE DRIVE
SHENLEY CHURCH END
MILTON KEYNES
MK5 6AU
UNITED KINGDOM

View Document

30/01/1330 January 2013 SAIL ADDRESS CHANGED FROM:
C/O COMPETEX LTD
THE OLD BAKERY 47C BLACKBOROUGH ROAD
REIGATE
SURREY
RH2 7BU
UNITED KINGDOM

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM
20 FORTESCUE DRIVE
SHENLEY CHURCH END
MILTON KEYNES
MK5 6AU
UNITED KINGDOM

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM
ORCHARD HOUSE PARK LANE
REIGATE
SURREY
RH2 8JX
UNITED KINGDOM

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GIBSON BUTLER / 30/08/2012

View Document

29/08/1229 August 2012 SAIL ADDRESS CREATED

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/09/1115 September 2011 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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