Advanced company searchLink opens in new window

ELLIS & SONS AMALGAMATED INVESTMENTS LIMITED

Company number 00245093

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
25 Mar 2022 MR04 Satisfaction of charge 11 in full
25 Mar 2022 MR04 Satisfaction of charge 12 in full
25 Mar 2022 MR04 Satisfaction of charge 17 in full
19 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
29 Apr 2021 PSC02 Notification of Bassett Trust Limited as a person with significant control on 1 September 2020
29 Apr 2021 PSC07 Cessation of Solent Land Investments Ltd as a person with significant control on 1 September 2020
29 Apr 2021 PSC07 Cessation of Birstall Land Investments Ltd as a person with significant control on 1 September 2020
04 Nov 2020 AA Accounts for a small company made up to 31 December 2019
15 Jul 2020 SH20 Statement by Directors
15 Jul 2020 SH19 Statement of capital on 15 July 2020
  • GBP 33,595
15 Jul 2020 CAP-SS Solvency Statement dated 06/07/20
15 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 06/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
10 Aug 2018 CH01 Director's details changed for Mr Michael David Colin Craven Campbell on 18 December 2017
10 Aug 2018 CH01 Director's details changed for Mrs Laura Grace Montgomery on 18 December 2017
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
30 Jul 2018 AD02 Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD