ENSIGN BUS COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Colin Brown as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Piers Darryl St John Marlow as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

10/07/2410 July 2024 Change of details for Firstbus (South) Limited as a person with significant control on 2024-07-10

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-25

View Document

02/11/232 November 2023 Secretary's details changed for Mr David John Mark Blizzard on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Andrew Simon Jarvis on 2023-11-01

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

21/04/2321 April 2023 Director's details changed for Mr Garry Jams Nicholass on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mr Garry Jams Nicholass as a director on 2023-04-19

View Document

17/04/2317 April 2023 Previous accounting period extended from 2023-03-25 to 2023-03-31

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

21/03/2321 March 2023 Appointment of Mr David John Mark Blizzard as a secretary on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Ross Christopher Newman as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Peter Ivor Newman as a director on 2023-03-09

View Document

20/03/2320 March 2023 Cessation of Ensign Bus Company (Holdings) Limited as a person with significant control on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Roger Frederick Jackson as a director on 2023-03-09

View Document

20/03/2320 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-25

View Document

20/03/2320 March 2023 Appointment of Mr Andrew Simon Jarvis as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Stephen Philip Newman as a director on 2023-03-09

View Document

20/03/2320 March 2023 Appointment of Mr Piers Darryl St John Marlow as a director on 2023-03-09

View Document

20/03/2320 March 2023 Termination of appointment of Louise Amy Pirie as a secretary on 2023-03-09

View Document

20/03/2320 March 2023 Notification of Firstbus (South) Limited as a person with significant control on 2023-03-09

View Document

20/03/2320 March 2023 Appointment of Mr Colin Brown as a director on 2023-03-09

View Document

23/01/2323 January 2023 Satisfaction of charge 2 in full

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

17/10/2217 October 2022 Satisfaction of charge 026565740008 in full

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-24 with updates

View Document

02/11/212 November 2021 Notification of Ensign Bus Company (Holdings) Limited as a person with significant control on 2021-09-30

View Document

02/11/212 November 2021 Cessation of Peter Ivor Newman as a person with significant control on 2021-09-30

View Document

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

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Statement of capital on 2021-01-31

View Document

24/06/2124 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE AMY PIRIE / 09/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK JACKSON / 09/12/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

03/09/193 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 MEMBERS OF THE COMPANY AUTHORISE THE DIRECTORS TO REDEEM 300000 REDEEMABLE SHARES OF £1.00 EACH IN THE CAPITAL THE COMPANY AT A PROCE OF £1.00 PER SHARE. 16/11/2018

View Document

04/03/194 March 2019 16/11/18 STATEMENT OF CAPITAL GBP 2850000

View Document

04/12/184 December 2018 DIRECTOR APPOINTED ROSS CHRISTOPHER NEWMAN

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 05/12/91 STATEMENT OF CAPITAL GBP 3150000

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/10/1818 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

18/10/1818 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

18/10/1818 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

18/10/1818 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2017

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHRISTOPHER NEWMAN / 04/10/2017

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE AMY JACKSON / 04/04/2018

View Document

24/10/1724 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 3150000

View Document

17/10/1717 October 2017 30/08/17 STATEMENT OF CAPITAL GBP 3150000

View Document

13/10/1713 October 2017 AUTHORISATION OF REDEMPTION OF SHARES 30/08/2017

View Document

11/09/1711 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR ROGER FREDERICK JACKSON

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MS LOUISE AMY JACKSON

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN LONGLEY

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN LONGLEY

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026565740008

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1430 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 31/07/2014

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 ADOPT ARTICLES 24/01/2013

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 NC INC ALREADY ADJUSTED 28/04/2010

View Document

28/05/1028 May 2010 28/04/10 STATEMENT OF CAPITAL GBP 3250000.00

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IVOR NEWMAN / 24/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CHRISTOPHER NEWMAN / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP NEWMAN / 24/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNIT 9 PURFLEET INDUSTRIAL PARK LONDON ROAD, AVELEY SOUTH OCKENDON ESSEX RM15 4YA

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/047 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 34 COBBOLD ROAD FELIXTOWE SUFFOLK IP11 7HZ

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 £ NC 1000/10000000 05/

View Document

24/02/9824 February 1998 NC INC ALREADY ADJUSTED 05/02/98

View Document

02/02/982 February 1998 COMPANY NAME CHANGED CHEERROUTE LIMITED CERTIFICATE ISSUED ON 02/02/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9520 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: THE OLD BARNS EARL SOHAM LODGE,EARL SOHAM WOODBRIDGE SUFFOLK IP13 7SA

View Document

19/10/9319 October 1993 COMPANY NAME CHANGED LONDON PRIDE SIGHTSEEING LIMITED CERTIFICATE ISSUED ON 20/10/93

View Document

19/10/9319 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/93

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 1 SELDON CLOSE WESTCLIFF ON SEA ESSEX SS0 0AD

View Document

01/05/921 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/922 January 1992 ALTER MEM AND ARTS 05/12/91

View Document

19/12/9119 December 1991 REGISTERED OFFICE CHANGED ON 19/12/91 FROM: ENSIGN COMPLEX ARTERIAL ROAD (A 13) PURFLEET ESSEX, RM16 1TB

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: MBC INFORMATION SERVICES LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP

View Document

13/12/9113 December 1991 COMPANY NAME CHANGED CHEERROUTE LIMITED CERTIFICATE ISSUED ON 16/12/91

View Document

13/12/9113 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/12/91

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 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