Advanced company searchLink opens in new window

ENSPHERE CONSULTING LIMITED

Company number 06082381

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)
08 Mar 2017 TM01 Termination of appointment of Nigel George Griffiths as a director on 24 February 2017
08 Mar 2017 TM02 Termination of appointment of Paul David Brown as a secretary on 24 February 2017
08 Mar 2017 TM01 Termination of appointment of Paul David Brown as a director on 24 February 2017
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Nov 2016 AP01 Appointment of Mr Paul David Brown as a director on 12 February 2015
13 Oct 2016 AA Accounts for a small company made up to 30 December 2015
20 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 705.56
19 Apr 2016 AD01 Registered office address changed from Redcliff House Hazell Drive Newport Gwent NP10 8FY Wales to Ensphere House Yew Tree Court Warrington Road Risley Warrington WA3 6WP on 19 April 2016
19 Oct 2015 AP03 Appointment of Mr Paul David Brown as a secretary on 12 February 2015
19 Oct 2015 AP01 Appointment of Mr Nigel George Griffiths as a director on 12 February 2015
19 Oct 2015 AD01 Registered office address changed from Ensphere House Yew Tree Court Warrington Road Warrington Cheshire WA3 6WP to Redcliff House Hazell Drive Newport Gwent NP10 8FY on 19 October 2015
15 Oct 2015 TM02 Termination of appointment of Alan Crowhurst as a secretary on 12 February 2015
17 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
01 Jun 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 705.56
21 May 2015 SH06 Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 705.56
13 Mar 2015 SH03 Purchase of own shares.
13 Mar 2015 SH03 Purchase of own shares.
13 Mar 2015 SH03 Purchase of own shares.
13 Mar 2015 SH03 Purchase of own shares.
22 Jan 2015 AD01 Registered office address changed from 8-10 Greenwood Court Taylor Business Park Risley Warrington Cheshire WA3 6DD to Ensphere House Yew Tree Court Warrington Road Warrington Cheshire WA3 6WP on 22 January 2015
28 Dec 2014 SH02 Consolidation of shares on 6 February 2014
01 Oct 2014 AA01 Current accounting period extended from 30 November 2014 to 30 December 2014
07 May 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 850
19 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012