ENSPAN LIMITED
Status | ACTIVE |
Company No. | 07634603 |
Category | Private Limited Company |
Incorporated | 16 May 2011 |
Age | 13 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
ENSPAN LIMITED is an active private limited company with number 07634603. It was incorporated 13 years, 12 days ago, on 16 May 2011. The company address is Charlotte House Charlotte House, Sheffield, S2 4ER, South Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 17 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Termination director company with name termination date
Date: 25 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Whelan
Termination date: 2024-01-15
Documents
Accounts with accounts type small
Date: 16 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Cessation of a person with significant control
Date: 22 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Huw Jones
Cessation date: 2023-05-11
Documents
Cessation of a person with significant control
Date: 22 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Robert Laws
Cessation date: 2023-05-11
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Interspan Holdings Pty Limited
Notification date: 2023-05-11
Documents
Accounts with accounts type full
Date: 07 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type full
Date: 06 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-02
Officer name: Mr Paul John Whelan
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Laws
Change date: 2021-05-04
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Laws
Change date: 2021-05-04
Documents
Accounts with accounts type full
Date: 20 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-05
Old address: 183 Fraser Road Sheffield South Yorkshire S8 0JP
New address: Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER
Documents
Accounts with accounts type full
Date: 23 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-05
Officer name: Mr James Robert Laws
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Laws
Change date: 2019-02-05
Documents
Accounts with accounts type full
Date: 08 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type full
Date: 10 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr James Robert Laws
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr David Huw Jones
Documents
Accounts with accounts type small
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type small
Date: 05 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type small
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous extended
Date: 12 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Some Companies
DENISON COURT MANAGEMENT LIMITED
4 REDCLYFFE AVENUE,MANCHESTER,M14 5RG
Number: | 02454135 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST FIBRE (ROOFING SUPPLIES) LIMITED
38 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF
Number: | 04556778 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMERICA NATIONAL BUILDING,CHEYENNE,
Number: | SF000688 |
Status: | ACTIVE |
Category: | Other company type |
7 ROSEDEW ROAD,LONDON,W6 9ET
Number: | 10125652 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VICTORIA AVENUE,KNARESBOROUGH,HG5 9EU
Number: | 08199089 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOOTTON STREET,BEDWORTH,CV12 9DY
Number: | 11429516 |
Status: | ACTIVE |
Category: | Private Limited Company |