Advanced company searchLink opens in new window

ENSEK LTD

Company number 07167027

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)
12 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP .0186
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2017.
16 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 186
29 May 2014 AD01 Registered office address changed from , Regus House Herald Way, Pegasus Business Park, Castle Donington, Derby, DE74 2TZ on 29 May 2014
29 Apr 2014 AP01 Appointment of Robert Frank Turner as a director
22 Apr 2014 AP01 Appointment of Mr Baljit Singh Shergill as a director
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 180.00
08 Apr 2014 SH10 Particulars of variation of rights attached to shares
08 Apr 2014 SH08 Change of share class name or designation
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
31 Mar 2014 SH02 Sub-division of shares on 21 March 2014
31 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 100 ord share of £1 each be sub-divided into 10000 ord shares of £0.01 each 21/03/2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
26 Nov 2013 CH01 Director's details changed for Mr Lawrence Harold Edwards on 26 November 2013
26 Nov 2013 CH01 Director's details changed for Arran Jon Stevenson on 26 November 2013
26 Nov 2013 CH01 Director's details changed for Mr Jonathan Alexander Slade on 26 November 2013
16 Jun 2013 CH01 Director's details changed for Mr Jonathan Alexander Slade on 22 March 2013
15 Mar 2013 CH01 Director's details changed for Mr Jon Slade on 15 March 2013
01 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2017.
01 Mar 2013 CH01 Director's details changed for Mr Jon Slade on 1 March 2013
13 Dec 2012 AD01 Registered office address changed from , Whitehall House 2 Mount Pleasant, Radcliffe-on-Trent, Nottingham, NG12 2AY, England on 13 December 2012
14 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2017.
24 Feb 2012 AP01 Appointment of Mr Lawrence Harold Edwards as a director