- Company Overview for ENSEK LTD (07167027)
- Filing history for ENSEK LTD (07167027)
- People for ENSEK LTD (07167027)
- Charges for ENSEK LTD (07167027)
- More for ENSEK LTD (07167027)
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
|
|
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|