Advanced company searchLink opens in new window

ELLISON HOLDINGS LTD

Company number 09677922

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)
05 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
24 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
22 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
21 Jul 2022 PSC07 Cessation of Karen Ellison as a person with significant control on 23 May 2022
21 Jul 2022 PSC01 Notification of Samuel Ellison as a person with significant control on 23 May 2022
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
15 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
12 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
02 Jul 2019 PSC04 Change of details for Mrs Karen Ellison as a person with significant control on 9 July 2018
01 Jul 2019 PSC04 Change of details for Mr Jake Ellison as a person with significant control on 8 July 2016
28 Jun 2019 PSC04 Change of details for a person with significant control
31 May 2019 AD01 Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to 6 Verity Court Middlewich Cheshire CW10 0GW on 31 May 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
13 Jul 2017 PSC04 Change of details for Mr Jake Ellison as a person with significant control on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Shaun Alexander Ellison on 19 April 2017
05 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
20 Dec 2016 AA01 Previous accounting period shortened from 31 July 2016 to 29 February 2016
18 Nov 2016 AD01 Registered office address changed from Kindertons House Marshfield Bank Crewe CW2 8UY United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 18 November 2016