Advanced company searchLink opens in new window

ENSIGN CONSERVATORY ROOF SOLUTIONS LTD

Company number 08423720

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)
23 Jul 2020 SH08 Change of share class name or designation
23 Jul 2020 MA Memorandum and Articles of Association
23 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital increased 06/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
16 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
01 Feb 2018 AD01 Registered office address changed from Unit 15 Thornhill Road Redditch Worcestershire B98 9nd England to Unit 19 Walkers Road Moons Moat North Industrial Estate Redditch B98 9HE on 1 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 165
13 May 2016 AD01 Registered office address changed from Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL to Unit 15 Thornhill Road Redditch Worcestershire B98 9nd on 13 May 2016
10 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 110
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 110
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 110
18 Jul 2013 AD01 Registered office address changed from Moulton Park Business Cntr Redhouse Road Moulton Park Northampton NN3 6AQ England on 18 July 2013
12 Jul 2013 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014
04 Jun 2013 TM01 Termination of appointment of Stephen Dodd as a director
04 Jun 2013 AP01 Appointment of Miss Julie Elizabeth Dawson as a director
10 May 2013 TM01 Termination of appointment of Christopher Cant as a director