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)
15 Sep 2020 MR04 Satisfaction of charge 042201060003 in full
01 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
16 May 2018 MR01 Registration of charge 042201060003, created on 16 May 2018
07 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
12 Sep 2017 PSC02 Notification of Ian Lankshear as a person with significant control on 21 May 2016
12 Sep 2017 CH01 Director's details changed for Ian William Lankshear on 12 September 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option plan 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Dec 2016 MR01 Registration of charge 042201060002, created on 13 December 2016
08 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,700
03 May 2016 AP01 Appointment of Mr Mark Nicholas Hodgkins as a director on 3 May 2016
03 May 2016 TM02 Termination of appointment of Richard Ashley Hamer as a secretary on 3 May 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,700
19 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,700
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Ian William Lankshear on 16 January 2013