Advanced company searchLink opens in new window

ELLIS WINTERS (SOMERSHAM) LIMITED

Company number 11377713

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)
09 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 CS01 Confirmation statement made on 26 November 2023 with updates
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
07 Dec 2022 CH01 Director's details changed for Mr Michael John Ellis on 7 December 2022
20 May 2022 AA Micro company accounts made up to 31 May 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
08 Nov 2021 TM01 Termination of appointment of John David Goodwin as a director on 15 October 2021
21 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
20 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
20 Jul 2020 CH01 Director's details changed for John David Goodwin on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Michael John Ellis on 20 July 2020
03 Jun 2020 PSC05 Change of details for Raymond De Launey Limited as a person with significant control on 3 June 2020
20 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Sep 2019 TM01 Termination of appointment of Ian Winters as a director on 24 September 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 600
12 Jul 2018 AP01 Appointment of John David Goodwin as a director on 19 June 2018
12 Jul 2018 PSC05 Change of details for Raymond De Launey Limited as a person with significant control on 19 June 2018
23 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-23
  • GBP 200