ENSIGN DRAUGHTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 14/06/2414 June 2024 | Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Rosegarth Main Street Poole in Wharfedale Leeds West Yorkshire LS21 1LH on 2024-06-14 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 14/09/2314 September 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 06/10/216 October 2021 | Termination of appointment of Justine Tracey Morris as a secretary on 2021-10-06 |
| 06/10/216 October 2021 | Appointment of Mrs Justine Tracey Morris as a director on 2021-10-06 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 4 CLUB LANE RODLY LEEDS WEST YORKSHIRE LS13 1JG |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM CAPITAL HOUSE 7 SHEEPSCAR COURT NORTHSIDE BUSINESS PARK LEEDS LS7 2BB ENGLAND |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 12/11/1812 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 09/11/179 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 14/11/1614 November 2016 | 31/07/16 TOTAL EXEMPTION FULL |
| 10/05/1610 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 10/11/1510 November 2015 | 31/07/15 TOTAL EXEMPTION FULL |
| 12/05/1512 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 08/04/158 April 2015 | 31/07/14 TOTAL EXEMPTION FULL |
| 15/05/1415 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 15/05/1415 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 15/11/1315 November 2013 | 31/07/13 TOTAL EXEMPTION FULL |
| 09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JUSTINE TRACEY MORRIS / 04/05/2012 |
| 09/05/139 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MORRIS / 04/05/2012 |
| 11/01/1311 January 2013 | 31/07/12 TOTAL EXEMPTION FULL |
| 17/05/1217 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 31/10/1131 October 2011 | 31/07/11 TOTAL EXEMPTION FULL |
| 09/05/119 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 14/01/1114 January 2011 | 31/07/10 TOTAL EXEMPTION FULL |
| 11/05/1011 May 2010 | SAIL ADDRESS CREATED |
| 11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 11/05/1011 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MORRIS / 04/05/2010 |
| 09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 1 NEW STREET SLAITHWAITE HUDDERSFIELD W YORKSHIRE HD7 5AB |
| 22/03/1022 March 2010 | 31/07/09 TOTAL EXEMPTION FULL |
| 22/05/0922 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 12/08/0812 August 2008 | NC INC ALREADY ADJUSTED 29/07/08 |
| 12/08/0812 August 2008 | GBP NC 2/1000 29/07/2008 |
| 24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 34 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH |
| 02/06/082 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 28/08/0728 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 28/08/0728 August 2007 | NEW SECRETARY APPOINTED |
| 22/08/0722 August 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 |
| 13/06/0713 June 2007 | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS |
| 09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/065 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
| 04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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