- Company Overview for ENSEC GROUP LIMITED (11283890)
- Filing history for ENSEC GROUP LIMITED (11283890)
- People for ENSEC GROUP LIMITED (11283890)
- More for ENSEC GROUP LIMITED (11283890)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Feb 2023 | AP01 | Appointment of Miss Tuesday Bennett as a director on 1 October 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Apr 2022 | AD01 | Registered office address changed from 33/34 High Street Bridgnorth Shropshire WV16 4DB United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 6 April 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
19 Jul 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew gordon coates | |
19 Jul 2021 | AD01 | Registered office address changed from 1 Mucklow Hill Trading Estate 1 Halesowen B62 8DF United Kingdom to 33/34 High Street Bridgnorth Shropshire WV16 4DB on 19 July 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
12 Apr 2021 | PSC04 | Change of details for Mr Andrew Gordon Coates as a person with significant control on 1 March 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Andrew Gordon Coates on 1 March 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Andrew Gordan Coates on 8 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Andrew Gordan Coates on 23 March 2019 | |
07 Apr 2021 | PSC04 | Change of details for Mr Andrew Gordan Coates as a person with significant control on 23 March 2019 | |
31 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|