Advanced company searchLink opens in new window

ENSPACE ARCHITECTS LIMITED

Company number 05907617

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)
17 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
23 Jun 2020 PSC04 Change of details for Ms Jessica Osmond Heal as a person with significant control on 12 June 2020
23 Jun 2020 PSC07 Cessation of James Edward Sibson as a person with significant control on 12 June 2020
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2016 AP01 Appointment of Ms Jessica Osmond Heal as a director on 19 September 2016
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
06 Aug 2015 CH03 Secretary's details changed for Jessica Osmond Heal on 28 January 2015
06 Aug 2015 CH01 Director's details changed for James Edward Sibson on 28 January 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Mar 2015 AD01 Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to 9 Woods Hill Limpley Stoke Bath BA2 7FZ on 24 March 2015
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4