Advanced company searchLink opens in new window

ENSURER LIMITED

Company number 03457701

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)
05 Jan 2002 403a Declaration of satisfaction of mortgage/charge
07 Dec 2001 363s Return made up to 29/10/01; full list of members
07 Dec 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
07 Dec 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
15 Nov 2001 155(6)a Declaration of assistance for shares acquisition
08 Nov 2001 155(6)a Declaration of assistance for shares acquisition
18 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
11 Oct 2001 88(2)R Ad 04/09/01--------- £ si 815000@1=815000 £ ic 2/815002
11 Oct 2001 123 £ nc 1000/1000000 04/09/01
11 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee&dbent 01/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
14 Sep 2001 395 Particulars of mortgage/charge
23 Aug 2001 288b Director resigned
05 Jul 2001 395 Particulars of mortgage/charge
24 Jan 2001 287 Registered office changed on 24/01/01 from: marquis house 67/68 jermyn street london SW1Y 6NY
11 Jan 2001 288b Director resigned
11 Jan 2001 363s Return made up to 29/10/00; full list of members
05 Jan 2001 AA Full accounts made up to 31 December 1999
29 Dec 2000 288b Director resigned
11 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
25 Feb 2000 353 Location of register of members
29 Dec 1999 AA Full accounts made up to 31 December 1998
29 Dec 1999 288a New director appointed