Advanced company searchLink opens in new window

ENSO ENERGY LIMITED

Company number 09892057

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)
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
24 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Dec 2017 TM01 Termination of appointment of Kelly Leanne Clutterbuck as a director on 14 December 2017
15 Dec 2017 TM01 Termination of appointment of James Andrew Hartley-Bond as a director on 14 December 2017
07 Dec 2017 CS01 26/11/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/03/2021
01 Dec 2017 PSC07 Cessation of Gfpii Limited as a person with significant control on 21 November 2017
01 Dec 2017 PSC05 Change of details for Priory Energy Limited as a person with significant control on 21 November 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
22 Nov 2017 AD01 Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA England to The Priory Long Street Dursley Gloucestershire GL11 4HR on 22 November 2017
22 Nov 2017 TM01 Termination of appointment of Jeremy William Kirwan Taylor as a director on 21 November 2017
22 Nov 2017 TM01 Termination of appointment of Mark Wesley Jones as a director on 21 November 2017
22 Nov 2017 TM02 Termination of appointment of Neil Geoffrey Beaumont as a secretary on 21 November 2017
24 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
22 Dec 2016 AA01 Current accounting period shortened from 30 November 2017 to 31 May 2017
09 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
25 May 2016 AP01 Appointment of Mrs Kelly Leanne Clutterbuck as a director on 25 May 2016
25 May 2016 AP01 Appointment of Mr James Andrew Hartley-Bond as a director on 25 May 2016
27 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-27
  • GBP 1,000