Advanced company searchLink opens in new window

ELLIS DESIGN ASSOCIATES LIMITED

Company number 05248803

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)
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Apr 2023 AD01 Registered office address changed from 2a Highfield Road Ringwood BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 5 April 2023
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2022 CS01 Confirmation statement made on 27 October 2021 with no updates
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 AP01 Appointment of Mr Andrew Stewart Ellis as a director on 11 July 2019
05 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
19 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
19 Oct 2016 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to 2a Highfield Road Ringwood BH24 1RQ on 19 October 2016
02 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100