Advanced company searchLink opens in new window

ELLISON ENGINEERING SERVICES (UK) LIMITED

Company number 10779850

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)
03 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
20 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
22 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
20 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
05 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
26 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
11 Sep 2018 TM01 Termination of appointment of John Harold George Ellison as a director on 7 September 2018
11 Sep 2018 AP01 Appointment of Mr Mark Ellison as a director on 7 September 2018
25 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
25 Jun 2018 PSC01 Notification of John Ellison as a person with significant control on 11 June 2017
25 Jun 2018 AP01 Appointment of Mr John Harold George Ellison as a director on 11 June 2017
25 Jun 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 11 June 2017
03 Jan 2018 AD01 Registered office address changed from 60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN United Kingdom to Woodgate Middlegate White Lund Industrial Estate Morecambe LA3 3PS on 3 January 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-29
12 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN on 12 October 2017
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP 1