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)
06 May 2022 AUDS Auditor's statement
06 May 2022 CERT5 Certificate of re-registration from Private to Public Limited Company
06 May 2022 RR01 Re-registration from a private company to a public company
19 Apr 2022 AP01 Appointment of Mr Wasim Ahmed as a director on 31 March 2022
19 Apr 2022 AP01 Appointment of Mr Noel Francis Hurley as a director on 31 March 2022
19 Apr 2022 AP01 Appointment of Mr David Frank Tilston as a director on 31 March 2022
14 Mar 2022 AA Group of companies' accounts made up to 31 May 2021
17 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 1,973
23 Sep 2021 AP03 Appointment of Mr Matthew John Julius Wethey as a secretary on 23 September 2021
23 Sep 2021 AP01 Appointment of Mr Matthew John Julius Wethey as a director on 23 September 2021
10 Sep 2021 AA Group of companies' accounts made up to 31 May 2020
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 SH02 Sub-division of shares on 25 November 2020
10 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 20/11/2020
10 Dec 2020 SH08 Change of share class name or designation
13 Oct 2020 MR01 Registration of charge 042201060004, created on 15 September 2020
06 Oct 2020 AD01 Registered office address changed from Building 3 Building 3, 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to Building 3 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from Buiding 3 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to Building 3 Building 3, 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 6 October 2020
01 Oct 2020 AD01 Registered office address changed from 115 Olympic Avenue Milton Abingdon Oxfordshire OX14 4SA England to Buiding 3 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT to 115 Olympic Avenue Milton Abingdon Oxfordshire OX14 4SA on 1 October 2020
15 Sep 2020 MR04 Satisfaction of charge 042201060002 in full