PROJECT ENSA LTD

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR DANIEL GINNETTI

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUICE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

05/12/185 December 2018 COMPANY NAME CHANGED ERS MEDICAL LTD CERTIFICATE ISSUED ON 05/12/18

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR ROBERT JOHN GUICE

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED INDIGO EQUITY HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

22/02/1222 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 2ND FLOOR APEX HOUSE LONDON ROAD NORTHFLEET KENT DA11 9PD

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED PAUL SIMPSON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRANDEL

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BRANDEL / 01/12/2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR SHAZEEN SACRANIE

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BLYDE

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR DAVID ALAN LLOYD

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN DYSON

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR DAVID ALAN LLOYD

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: KNOSTROP TREATMENT WORKS KNOWSTHORPE LANE LEEDS LS9 0PJ

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: PANNELL HOUSE QUEEN STREET LEEDS LS12 2TW

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/02/06; CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: DRAGON HOUSE PRINCES WAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3AQ

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 AUDITOR'S RESIGNATION

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 8 PENLLYNE WAY VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SHARES AGREEMENT OTC

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 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