ELLIS WINTERS (FENSTANTON) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from Raleigh House 14C Compass Point Business Park, Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to 26 High Street Fenstanton Huntingdon PE28 9JZ on 2025-03-24

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-11-26 with updates

View Document

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

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Ian Winters on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Michael John Ellis on 2022-12-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

08/11/218 November 2021 Termination of appointment of John David Goodwin as a director on 2021-10-15

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ELLIS / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GOODWIN / 20/07/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / RAYMOND DE LAUNEY / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WINTERS / 26/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR IAN WINTERS

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WINTERS

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / RAYMOND DE LAUNEY / 19/06/2018

View Document

12/07/1812 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 600

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED JOHN DAVID GOODWIN

View Document

23/05/1823 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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