Advanced company searchLink opens in new window

ELLSWORTH ADHESIVES LIMITED

Company number SC122624

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)
02 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
07 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
08 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
23 Nov 2022 TM01 Termination of appointment of David John Woloszyk as a director on 23 November 2022
07 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
02 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
16 Nov 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
04 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
18 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
22 Jan 2020 AA Group of companies' accounts made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
06 Feb 2019 AA Group of companies' accounts made up to 30 September 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
30 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
19 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
07 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
13 Sep 2016 AP01 Appointment of Mr Ephraim Paul Ellsworth as a director on 1 September 2016
23 Jun 2016 TM01 Termination of appointment of William George Repensek as a director on 22 June 2016
17 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 480,266
06 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 480,266
06 Mar 2015 TM01 Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015
06 Mar 2015 TM02 Termination of appointment of Crawford Wilson Gillan as a secretary on 20 February 2015
06 Mar 2015 TM01 Termination of appointment of Crawford Wilson Gillan as a director on 20 February 2015