Advanced company searchLink opens in new window

ENSIGN DRAUGHTING LIMITED

Company number 05443328

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)
20 Nov 2024 AA Micro company accounts made up to 31 July 2024
14 Jun 2024 AD01 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Rosegarth Main Street Poole in Wharfedale Leeds West Yorkshire LS21 1LH on 14 June 2024
30 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 July 2023
03 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 July 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 Oct 2021 TM02 Termination of appointment of Justine Tracey Morris as a secretary on 6 October 2021
06 Oct 2021 AP01 Appointment of Mrs Justine Tracey Morris as a director on 6 October 2021
14 Sep 2021 AA Micro company accounts made up to 31 July 2021
01 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
24 Sep 2020 AA Micro company accounts made up to 31 July 2020
26 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 July 2019
10 May 2019 AD01 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019
10 May 2019 AD01 Registered office address changed from 4 Club Lane Rodly Leeds West Yorkshire LS13 1JG to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 10 May 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
15 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
14 Nov 2016 AA Total exemption full accounts made up to 31 July 2016
10 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
10 Nov 2015 AA Total exemption full accounts made up to 31 July 2015
12 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4