ENSORS SERVICES LIMITED

Connexions 3rd Floor Connexions 3rd Floor, Ipswich, IP1 1QJ, Suffolk, United Kingdom
StatusACTIVE
Company No.05897444
CategoryPrivate Limited Company
Incorporated07 Aug 2006
Age17 years, 9 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Law

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Otto Matthews

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Otto Matthews

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Law

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brookman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNARICK PROPERTIES LTD

109A WINDMILL HILL,HALESOWEN,B63 2BY

Number:04259044
Status:ACTIVE
Category:Private Limited Company

BAG HOUSE CUSTOMS LTD

KIRKBY BROW KIRKBY GRANGE, CLOUGH ROAD,WAKEFIELD,WF4 4AQ

Number:09972591
Status:ACTIVE
Category:Private Limited Company

CODECREATIVE STUDIO LIMITED

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

RJ BARBERS LIMITED

6 NENE VALLEY BUSINESS PARK,PETERBOROUGH,PE8 4HN

Number:10946513
Status:ACTIVE
Category:Private Limited Company

SIMPLE COGNITION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11312958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source