- Company Overview for ELLIS WINTERS (SOMERSHAM) LIMITED (11377713)
- Filing history for ELLIS WINTERS (SOMERSHAM) LIMITED (11377713)
- People for ELLIS WINTERS (SOMERSHAM) LIMITED (11377713)
- More for ELLIS WINTERS (SOMERSHAM) LIMITED (11377713)
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
|
|
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
Statement of capital on 2018-05-23
|