- Company Overview for ENSYNQ LTD (04256129)
- Filing history for ENSYNQ LTD (04256129)
- People for ENSYNQ LTD (04256129)
- Charges for ENSYNQ LTD (04256129)
- More for ENSYNQ LTD (04256129)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
24 May 2024 | PSC04 | Change of details for Andrew Stephen Emmans as a person with significant control on 21 May 2024 | |
23 May 2024 | PSC05 | Change of details for Asynt Limited as a person with significant control on 21 May 2024 | |
22 May 2024 | AD01 | Registered office address changed from Unit 3 Stevenage Enterprise Centre, Orchard Road Stevenage Hertfordshire SG1 3HH to Unit 7 Stevenage Enterprise Centre Orchard Road Stevenage Hertfordshire SG1 3HH on 22 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Peter John Ball on 22 May 2024 | |
22 May 2024 | PSC04 | Change of details for Andrew Stephen Emmans as a person with significant control on 22 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Peter Easey on 22 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Martyn David Fordham on 22 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Andrew Stephen Emmans on 22 May 2024 | |
16 Jan 2024 | PSC05 | Change of details for Asynt Limited as a person with significant control on 28 November 2023 | |
30 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2023 | MA | Memorandum and Articles of Association | |
29 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 28 November 2023
|
|
21 Dec 2023 | PSC04 | Change of details for Mr Andrew Stephen Emmans as a person with significant control on 28 November 2023 | |
19 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2023 | CH01 | Director's details changed for Mr Peter Easey on 14 November 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | PSC07 | Cessation of Boofie Dais Holdings Limited as a person with significant control on 31 May 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
03 Aug 2022 | CERTNM |
Company name changed sd precision group LIMITED\certificate issued on 03/08/22
|
|
03 Aug 2022 | CONNOT | Change of name notice | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
02 Mar 2022 | AP01 | Appointment of Mr Peter John Ball as a director on 9 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Peter Easey on 23 February 2022 |