- Company Overview for ENSIGN INTEGRATED SYSTEMS LTD (03783902)
- Filing history for ENSIGN INTEGRATED SYSTEMS LTD (03783902)
- People for ENSIGN INTEGRATED SYSTEMS LTD (03783902)
- Charges for ENSIGN INTEGRATED SYSTEMS LTD (03783902)
- More for ENSIGN INTEGRATED SYSTEMS LTD (03783902)
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) |
---|---|---|---|
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
07 May 2020 | CH03 | Secretary's details changed for Mrs Gwen Marion Pike on 6 May 2020 | |
07 May 2020 | CH01 | Director's details changed for Mrs Gwen Marion Pike on 6 May 2020 | |
07 May 2020 | PSC04 | Change of details for Mrs Gwen Marion Pike as a person with significant control on 6 May 2020 | |
05 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | AP01 | Appointment of Mrs Gwen Marion Pike as a director on 18 August 2016 | |
08 Jun 2016 | CH03 | Secretary's details changed for Mrs Gwen Marion Pike on 15 February 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr John Thomas Pike on 15 February 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 June 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|