ENSTAR ACQUISITIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Shaun Robert Holden as a director on 2025-02-13

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Patrick Eamon Cogavin as a director on 2024-06-30

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/11/215 November 2021 Appointment of Patrick Eamon Cogavin as a director on 2021-11-05

View Document

01/11/211 November 2021 Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

07/06/197 June 2019 SECRETARY APPOINTED MISS FREYA MARGUERITE BROOK

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL USD 1.2

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

06/06/186 June 2018 SOLVENCY STATEMENT DATED 28/09/17

View Document

06/06/186 June 2018 REDUCE ISSUED CAPITAL 28/09/2017

View Document

06/06/186 June 2018 STATEMENT BY DIRECTORS

View Document

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL USD 1.20

View Document

31/10/1731 October 2017 SOLVENCY STATEMENT DATED 30/09/17

View Document

31/10/1731 October 2017 REDUCE ISSUED CAPITAL 30/09/2017

View Document

31/10/1731 October 2017 STATEMENT BY DIRECTORS

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 19/12/16 STATEMENT OF CAPITAL USD 20400000

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MS SIOBHAN MARY HEXTALL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 3 GUILDFORD BUSINESS PARK GUILDFORD ENGLAND AND WALES GU2 8XG UNITED KINGDOM

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM G3 AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7XL

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID

View Document

26/06/1426 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED THEO JAMES RICKUS WILKES

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR CLIVE PAUL THOMAS

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TURNER / 01/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009

View Document

19/12/0819 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0819 November 2008 GBP NC 1000/17000000 13/11/2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH NOKES / 18/11/2008

View Document

24/09/0824 September 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

14/08/0814 August 2008 SECRETARY APPOINTED SIOBHAN MARY HEXTALL

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ALAN JOHN TURNER

View Document

03/07/083 July 2008 DIRECTOR APPOINTED GARETH NOKES

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company