Advanced company searchLink opens in new window

ENSIGN POWER LTD.

Company number SC402391

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)
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
11 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 30 May 2014
18 Nov 2014 CH01 Director's details changed for Steven Frank Bagley on 17 November 2014
04 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 30 May 2013
01 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
29 Nov 2012 AA Total exemption small company accounts made up to 30 May 2012
10 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
15 Jun 2012 AA01 Previous accounting period shortened from 30 June 2012 to 30 May 2012
07 Jul 2011 AP01 Appointment of Iain Walker Taylor as a director
07 Jul 2011 AP01 Appointment of Steven Frank Bagley as a director
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
29 Jun 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
29 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
24 Jun 2011 NEWINC Incorporation