Advanced company searchLink opens in new window

ELLISON CIRCLIPS LIMITED

Company number 00583119

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)
31 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Aug 2023 TM01 Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on 21 August 2023
09 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
05 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
18 Sep 2019 AP03 Appointment of Mrs Christine Anne Pownall as a secretary on 17 September 2019
03 Sep 2019 AD01 Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 3 September 2019
20 Aug 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
16 Aug 2019 TM01 Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2 August 2019
16 Aug 2019 TM01 Termination of appointment of Andrew I'anson Crabtree as a director on 2 August 2019
16 Aug 2019 TM02 Termination of appointment of Christine Anne Pownall as a secretary on 2 August 2019
16 Aug 2019 AP01 Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2 August 2019
16 Aug 2019 AP01 Appointment of Mr Paul Adrian Watkins-Burke as a director on 2 August 2019
16 Aug 2019 AD01 Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 16 August 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
09 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
20 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017