Advanced company searchLink opens in new window

ENCYSIVE (UK) LIMITED

Company number 05129066

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)
21 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
15 Mar 2011 AA Full accounts made up to 30 November 2009
20 Jul 2010 AP01 Appointment of Louis Philip Jones as a director
23 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
22 Apr 2010 AD03 Register(s) moved to registered inspection location
22 Apr 2010 AD02 Register inspection address has been changed
02 Nov 2009 CH01 Director's details changed for Andre Jacques Nel on 13 October 2009
25 Oct 2009 AA Full accounts made up to 30 November 2008
19 Jun 2009 288a Director appointed andre jacques nel
12 May 2009 288a Director appointed ruth amy evans
11 May 2009 363a Return made up to 23/04/09; full list of members
22 Apr 2009 288b Appointment terminated director john young
07 Jan 2009 288b Appointment terminated director franciscus overtoom
27 Dec 2008 AA Full accounts made up to 31 December 2007
16 Dec 2008 288a Director appointed ian eric franklin
06 Aug 2008 288a Director appointed richard neville blackburn
25 Jul 2008 353 Location of register of members
17 Jul 2008 288a Director appointed franciscus johanne carolus overtoom
17 Jul 2008 288a Director appointed anne lucille verrinder
15 Jul 2008 288b Appointment terminated secretary wcphd secretaries LIMITED
15 Jul 2008 225 Accounting reference date shortened from 31/12/2008 to 30/11/2008
16 Jun 2008 363a Return made up to 14/05/08; full list of members
02 Jun 2008 288a Director appointed john douglas young
29 May 2008 288b Appointment terminated director george cole
20 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association