ENSIGN CONSERVATORY ROOF SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Miss Julie Elizabeth Dawson on 2024-11-22

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Cessation of Joseph Michael Harry Dodd as a person with significant control on 2023-05-17

View Document

10/07/2310 July 2023 Cessation of Stephen Paul Charles Dodd as a person with significant control on 2023-05-17

View Document

10/07/2310 July 2023 Cessation of Julie Elizabeth Dawson as a person with significant control on 2023-05-17

View Document

10/07/2310 July 2023 Notification of Ecrs Holdings Limited as a person with significant control on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Change of share class name or designation

View Document

10/03/2310 March 2023 Resolutions

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

07/03/237 March 2023 Notification of Joseph Michael Harry Dodd as a person with significant control on 2023-02-15

View Document

07/03/237 March 2023 Change of details for Miss Julie Elizabeth Dawson as a person with significant control on 2023-02-15

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

07/03/237 March 2023 Notification of Stephen Paul Charles Dodd as a person with significant control on 2023-02-15

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MISS JULIE ELIZABETH DAWSON / 06/07/2020

View Document

06/08/206 August 2020 CESSATION OF STEPHEN PAUL CHARLES DODD AS A PSC

View Document

23/07/2023 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 200.00

View Document

23/07/2023 July 2020 ARTICLES OF ASSOCIATION

View Document

23/07/2023 July 2020 ADOPT ARTICLES 06/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/08/1816 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM UNIT 15 THORNHILL ROAD REDDITCH WORCESTERSHIRE B98 9ND ENGLAND

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 12/12/16 STATEMENT OF CAPITAL GBP 165

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM BIZSPACE BUSINESS PARK KINGS ROAD TYSELEY BIRMINGHAM B11 2AL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

29/04/1429 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM MOULTON PARK BUSINESS CNTR REDHOUSE ROAD MOULTON PARK NORTHAMPTON NN3 6AQ ENGLAND

View Document

12/07/1312 July 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MISS JULIE ELIZABETH DAWSON

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DODD

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CANT

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CHARLES DODD

View Document

06/03/136 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 108

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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