ENSPAN LIMITED

Charlotte House Charlotte House, Sheffield, S2 4ER, South Yorkshire, England
StatusACTIVE
Company No.07634603
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FORESEE (LLC) LIMITED

AMERICA NATIONAL BUILDING,CHEYENNE,

Number:SF000688
Status:ACTIVE
Category:Other company type

GRIMALDI INVESTMENTS LTD

7 ROSEDEW ROAD,LONDON,W6 9ET

Number:10125652
Status:ACTIVE
Category:Private Limited Company

HG5 CREATIVE LTD.

13 VICTORIA AVENUE,KNARESBOROUGH,HG5 9EU

Number:08199089
Status:ACTIVE
Category:Private Limited Company

MONMONA LIMITED

WOOTTON STREET,BEDWORTH,CV12 9DY

Number:11429516
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