Advanced company searchLink opens in new window

ENSYNQ LTD

Company number 04256129

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 120,300
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
  • RES15 ‐ Change company name resolution on 2022-06-01
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