- Company Overview for ENSPHERE CONSULTING LIMITED (06082381)
- Filing history for ENSPHERE CONSULTING LIMITED (06082381)
- People for ENSPHERE CONSULTING LIMITED (06082381)
- More for ENSPHERE CONSULTING LIMITED (06082381)
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
|
|
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
|
|
21 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2015
|
|
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
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |