Advanced company searchLink opens in new window

ELLIS PATENTS LIMITED

Company number 01293983

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)
04 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
07 Jul 2017 AA Full accounts made up to 28 February 2017
09 May 2017 AP01 Appointment of Mr Richard Bernard Chambers as a director on 5 May 2017
09 May 2017 AP01 Appointment of Mrs Diane Holmes as a director on 5 May 2017
17 Oct 2016 TM01 Termination of appointment of Andrew Ward Booth as a director on 30 September 2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 Jul 2016 AA Full accounts made up to 28 February 2016
10 Nov 2015 TM01 Termination of appointment of Paul Christopher Nolan as a director on 31 October 2015
20 Jul 2015 CH01 Director's details changed for Mr Nicholas John Nightingale on 1 September 2013
20 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 40,129
20 Jul 2015 CH01 Director's details changed for Mr Nicholas John Nightingale on 1 September 2013
13 Jul 2015 AA Full accounts made up to 28 February 2015
28 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 40,129
28 Jul 2014 CH03 Secretary's details changed for Mrs Diane Holmes on 11 July 2014
09 Jul 2014 AA Full accounts made up to 28 February 2014
07 Mar 2014 AUD Auditor's resignation
18 Feb 2014 AUD Auditor's resignation
28 Jan 2014 TM01 Termination of appointment of Neil Foreman as a director
28 Jan 2014 AP01 Appointment of Mr John Martin Weaving as a director
12 Aug 2013 AA Full accounts made up to 28 February 2013
09 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
06 Jun 2013 MR04 Satisfaction of charge 3 in full
09 May 2013 AP01 Appointment of Mr Paul Christopher Nolan as a director
09 Aug 2012 AA Full accounts made up to 29 February 2012
06 Aug 2012 CH01 Director's details changed for Mr Andrew Ward Booth on 26 June 2012