- Company Overview for ENSEK LTD (07167027)
- Filing history for ENSEK LTD (07167027)
- People for ENSEK LTD (07167027)
- Charges for ENSEK LTD (07167027)
- More for ENSEK LTD (07167027)
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
|
|
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
|
|
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
|
|
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
|
|
31 Mar 2014 | SH02 | Sub-division of shares on 21 March 2014 | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 Feb 2012 | AP01 | Appointment of Mr Lawrence Harold Edwards as a director |