ELLIS STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Paul James Ellis on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mrs Georgia Louise Ellis on 2024-06-19

View Document

19/06/2419 June 2024 Change of details for Mr Paul James Ellis as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Change of details for Mrs Georgia Louise Ellis as a person with significant control on 2024-06-19

View Document

22/05/2422 May 2024 Change of details for Mr Paul James Ellis as a person with significant control on 2023-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

27/10/2127 October 2021 Change of details for Mr Paul James Ellis as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mrs Georgia Louise Ellis as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Director's details changed for Mrs Georgia Louise Ellis on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Paul James Ellis on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 01/01/2019

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA LOUISE ELLIS

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

04/01/194 January 2019 SUB-DIVISION 01/03/18

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS GEORGIA LOUISE ELLIS

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 15/02/2015

View Document

21/03/1621 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 52C HIGH STREET LEWES EAST SUSSEX BN7 1XE ENGLAND

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ELLIS / 14/02/2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 52C HIGH STREET LEWES EAST SUSSEX BN7 1XW UNITED KINGDOM

View Document

07/03/147 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

14/02/1414 February 2014 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