ENSORS SERVICES LIMITED
Status | ACTIVE |
Company No. | 05897444 |
Category | Private Limited Company |
Incorporated | 07 Aug 2006 |
Age | 17 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ENSORS SERVICES LIMITED is an active private limited company with number 05897444. It was incorporated 17 years, 9 months, 26 days ago, on 07 August 2006. The company address is Connexions 3rd Floor Connexions 3rd Floor, Ipswich, IP1 1QJ, Suffolk, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 03 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 10 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type dormant
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
Change date: 2021-08-02
New address: Connexions 3rd Floor 159 Princes Street Ipswich Suffolk IP1 1QJ
Documents
Accounts with accounts type dormant
Date: 08 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Termination director company with name termination date
Date: 18 Aug 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: John Otto Matthews
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mr Carl John Page
Documents
Appoint person secretary company with name date
Date: 12 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Clifford
Appointment date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 12 May 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-31
Officer name: John Otto Matthews
Documents
Accounts with accounts type dormant
Date: 03 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type dormant
Date: 22 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type dormant
Date: 20 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Law
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Otto Matthews
Documents
Appoint person secretary company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Otto Matthews
Documents
Termination secretary company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Law
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Brookman
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Sean Patrick Clifford
Documents
Accounts with accounts type dormant
Date: 19 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Charles Brookman
Change date: 2010-08-07
Documents
Accounts with accounts type dormant
Date: 29 Sep 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 05 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neville eckley LIMITED\certificate issued on 05/12/06
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
109A WINDMILL HILL,HALESOWEN,B63 2BY
Number: | 04259044 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKBY BROW KIRKBY GRANGE, CLOUGH ROAD,WAKEFIELD,WF4 4AQ
Number: | 09972591 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARBURY ROAD,LONDON,SE23 1NZ
Number: | 06834197 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEO POLYMER INNOVATIONS (UK) LIMITED
62-66 DEANSGATE,MANCHESTER,M3 2EN
Number: | 03807440 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NENE VALLEY BUSINESS PARK,PETERBOROUGH,PE8 4HN
Number: | 10946513 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11312958 |
Status: | ACTIVE |
Category: | Private Limited Company |