About

Registered Number: 03140186
Date of Incorporation: 21/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 108 Dunsford Close, Swindon, SN1 4PW,

 

Cyan Ellis Ltd was founded on 21 December 1995 and has its registered office in Swindon. This organisation has 2 directors listed as Ellis, Hugh Stuart, Ellis, Cyan. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Cyan 09 January 1996 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Hugh Stuart 21 December 1995 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 26 October 2018
CH01 - Change of particulars for director 10 October 2018
PSC04 - N/A 10 October 2018
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 19 April 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 July 2008
RESOLUTIONS - N/A 25 June 2008
MEM/ARTS - N/A 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 21 January 2007
AAMD - Amended Accounts 25 October 2006
AAMD - Amended Accounts 06 September 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 22 January 1998
CERTNM - Change of name certificate 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1997
RESOLUTIONS - N/A 04 April 1997
AA - Annual Accounts 04 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
363b - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288 - N/A 18 January 1996
288 - N/A 18 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.