Advanced company searchLink opens in new window

ENSTAR (EU) HOLDINGS LIMITED

Company number 03167743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 241,004
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 241,003
22 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
24 Apr 2023 TM01 Termination of appointment of David John Grisley as a director on 21 April 2023
06 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022
01 Nov 2021 TM01 Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021
01 Nov 2021 AP01 Appointment of Ms Siobhan Mary Hextall as a director on 1 November 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 241,002
23 Dec 2020 AA Full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 AP03 Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019
30 Apr 2019 TM01 Termination of appointment of Clive Paul Thomas as a director on 30 April 2019
22 Mar 2019 AP01 Appointment of Mr Brendan Richard Anthony Merriman as a director on 22 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
23 Jan 2018 TM01 Termination of appointment of David Ward Hackett as a director on 31 December 2017
29 Nov 2017 CH01 Director's details changed for Shaun Holden on 3 August 2016