- Company Overview for ELLIS HIGHWAYS CONSULTANCY LTD (11518640)
- Filing history for ELLIS HIGHWAYS CONSULTANCY LTD (11518640)
- People for ELLIS HIGHWAYS CONSULTANCY LTD (11518640)
- Charges for ELLIS HIGHWAYS CONSULTANCY LTD (11518640)
- More for ELLIS HIGHWAYS CONSULTANCY LTD (11518640)
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) |
---|---|---|---|
06 Nov 2023 | MR01 | Registration of charge 115186400002, created on 30 October 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mr Sam Ellis as a person with significant control on 28 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Sam Ellis on 28 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
31 Jul 2023 | PSC04 | Change of details for Mr Sam Ellis as a person with significant control on 28 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS United Kingdom to Fao Quay Accountants, Station House Stamford New Road Altrincham Cheshire WA14 1EP on 17 July 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
19 Jul 2022 | MR01 | Registration of charge 115186400001, created on 14 July 2022 | |
28 Sep 2021 | AD01 | Registered office address changed from Fao Quay Accountants, 4th Floor, Centenary House Centenary Way Salford M50 1RF England to Fao Quay Accountants Trafford House Chester Road Manchester M32 0RS on 28 September 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
03 Aug 2021 | CH01 | Director's details changed for Mr Sam Ellis on 3 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Sam Ellis on 3 August 2021 | |
03 Aug 2021 | PSC04 | Change of details for Mr Sam Ellis as a person with significant control on 1 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
03 Sep 2020 | AD01 | Registered office address changed from Fao Quay Accountants Blue Tower,Media City Uk Salford Manchester Lancashire M50 2st to Fao Quay Accountants, 4th Floor, Centenary House Centenary Way Salford M50 1RF on 3 September 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | AD01 | Registered office address changed from 77 Aire House Navigation Walk Leeds West Yorkshire LS10 1JJ United Kingdom to Fao Quay Accountants Blue Tower,Media City Uk Salford Manchester Lancashire M50 2st on 19 March 2019 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Sam Ellis on 21 November 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mr Sam Ellis as a person with significant control on 21 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 11 Finkle Street Richmond DL10 4QA United Kingdom to 77 Aire House Navigation Walk Leeds West Yorkshire LS10 1JJ on 25 October 2018 |