Advanced company searchLink opens in new window

ENSILICA PLC

Company number 04220106

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)
01 Jun 2023 TM01 Termination of appointment of Matthew John Julius Wethey as a director on 6 April 2023
01 Jun 2023 TM02 Termination of appointment of Matthew John Julius Wethey as a secretary on 6 April 2023
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 137,305.158
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 137,278.952
01 Dec 2022 AD03 Register(s) moved to registered inspection location Equiniti, Highdown House Yeoman Way Worthing BN99 3HH
01 Dec 2022 AD02 Register inspection address has been changed to Equiniti, Highdown House Yeoman Way Worthing BN99 3HH
25 Nov 2022 AA Group of companies' accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
27 Jun 2022 AD01 Registered office address changed from Building 3 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to 100 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 27 June 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 126,250.004
15 Jun 2022 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £55,679,004 be capitalised 18/05/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 260,671.813
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 119,190.004
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 63,511
13 Jun 2022 SH10 Particulars of variation of rights attached to shares
10 Jun 2022 SH08 Change of share class name or designation
17 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re reg 19/04/2022
17 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 61,163.000
09 May 2022 AP01 Appointment of Mrs Janet Edith Nkabidwa Collyer as a director on 31 March 2022
06 May 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 May 2022 MAR Re-registration of Memorandum and Articles
06 May 2022 BS Balance Sheet
06 May 2022 AUDR Auditor's report