Advanced company searchLink opens in new window

DAVE ELLIS QUALITY CONSULTANCY LIMITED

Company number 03489826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2006 288c Director's particulars changed
07 Feb 2006 288c Secretary's particulars changed
02 Feb 2005 363s Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
02 Feb 2005 288b Secretary resigned
02 Feb 2005 288a New secretary appointed
20 Jul 2004 363s Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jun 2004 288a New secretary appointed
29 Jan 2004 288b Secretary resigned
28 Jan 2004 AA Total exemption full accounts made up to 5 April 2003
19 Mar 2003 363s Return made up to 07/01/03; full list of members
25 Nov 2002 AA Total exemption full accounts made up to 5 April 2002
25 Nov 2002 287 Registered office changed on 25/11/02 from: village house 124 ford road upton wirral merseyside L49 0TQ
07 Feb 2002 AA Total exemption full accounts made up to 5 April 2001
15 Jan 2002 363s Return made up to 07/01/02; full list of members
27 Feb 2001 288b Secretary resigned
20 Feb 2001 363s Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary resigned
20 Feb 2001 288a New secretary appointed
07 Feb 2001 AA Full accounts made up to 5 April 2000
07 Jul 2000 225 Accounting reference date extended from 31/01/00 to 05/04/00
26 Jan 2000 363s Return made up to 07/01/00; full list of members
09 Nov 1999 AA Full accounts made up to 31 January 1999
19 Mar 1999 363b Return made up to 07/01/99; full list of members
22 Feb 1999 288a New director appointed
21 Jan 1999 288a New director appointed
19 Jan 1998 288a New secretary appointed