Advanced company searchLink opens in new window

ENSINGER PRECISION ENGINEERING LIMITED

Company number 04628465

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)
03 Oct 2017 CH01 Director's details changed for Mr Terry Neil Maggs on 30 September 2017
12 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
19 Sep 2016 AA Full accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
04 Aug 2015 AA Full accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
15 Dec 2014 AA Full accounts made up to 31 March 2014
30 Apr 2014 AP01 Appointment of Mr Terry Neil Maggs as a director
25 Apr 2014 TM02 Termination of appointment of Timothy Cornelius as a secretary
25 Apr 2014 TM01 Termination of appointment of Jamie Williams as a director
22 Apr 2014 CH01 Director's details changed for Gary Davies on 15 April 2014
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
18 Dec 2013 CC04 Statement of company's objects
18 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2013 AA Accounts for a small company made up to 31 March 2013
03 Jun 2013 TM01 Termination of appointment of Stephen Tipples as a director
13 May 2013 AP01 Appointment of Mr Jamie Williams as a director
13 May 2013 AP01 Appointment of Paul Leslie Mayne David as a director
26 Apr 2013 CH01 Director's details changed for Gary Davies on 26 April 2013
21 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 March 2012
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
16 Jun 2011 AA Accounts for a small company made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders