Advanced company searchLink opens in new window

ENSEK LTD

Company number 07167027

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)
26 Oct 2018 AA Full accounts made up to 31 March 2018
18 Jun 2018 AP01 Appointment of Mr Philip Edward Bennett as a director on 15 January 2018
06 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
05 Mar 2018 PSC02 Notification of Ensek Holdings Limited as a person with significant control on 3 October 2017
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • GBP 191.60
12 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 AP01 Appointment of James Lee Kirk as a director on 3 October 2017
06 Oct 2017 AP01 Appointment of Mr Mark Wright as a director on 3 October 2017
06 Oct 2017 TM01 Termination of appointment of Robert Frank Turner as a director on 3 October 2017
06 Oct 2017 TM01 Termination of appointment of Baljit Singh Shergill as a director on 3 October 2017
02 Oct 2017 RP04AR01 Second filing of the annual return made up to 19 February 2016
02 Oct 2017 RP04AR01 Second filing of the annual return made up to 19 February 2015
02 Oct 2017 RP04AR01 Second filing of the annual return made up to 26 November 2014
02 Oct 2017 RP04AR01 Second filing of the annual return made up to 24 February 2013
02 Oct 2017 RP04AR01 Second filing of the annual return made up to 24 February 2012
21 Sep 2017 MR01 Registration of charge 071670270001, created on 13 September 2017
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
09 Feb 2017 AD01 Registered office address changed from , 18 the Triangle, Ng2 Business Park, Nottingham, NG2 1AE to Watercourt 116-118 Canal Street Nottingham NG1 7HF on 9 February 2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP .0186
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2017.
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 TM01 Termination of appointment of Lawrence Harold Edwards as a director on 28 April 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP .0186
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2017.