ENSIGN SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/03/241 March 2024 Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to 12a Beechroyd Pudsey LS28 8BH on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-11-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/02/227 February 2022 Change of details for Mr James Nigel Williams as a person with significant control on 2022-01-21

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Cessation of Catherine Louise Williams as a person with significant control on 2022-01-21

View Document

25/01/2225 January 2022 Change of details for Mr James Nigel Williams as a person with significant control on 2022-01-21

View Document

25/01/2225 January 2022 Director's details changed for Mr James Nigel Williams on 2022-01-21

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-02 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE WILLIAMS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740003

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740008

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740011

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740010

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740005

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740004

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740007

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740006

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740002

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052571740009

View Document

02/08/192 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

11/08/1711 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052571740010

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052571740011

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052571740009

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052571740008

View Document

17/11/1517 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052571740007

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052571740006

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052571740004

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052571740005

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL WILLIAMS / 10/10/2013

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE WILLIAMS / 10/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052571740003

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052571740002

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1110 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM WHINGATE HOUSE WHINGATE LEEDS WEST YORKSHIRE LS12 3BP

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM SUITE 12 WHINGATE HOUSE, WHINGATE, LEEDS WEST YORKSHIRE LS12 3BP

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL WILLIAMS / 01/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED NIGHTHAWK SECURITY LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WILLIAMS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE WILLIAMS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR JAMES NIGEL WILLIAMS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAMS / 12/03/2008

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WILLIAMS / 12/03/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: WHINGATE HOUSE, WHINGATE LEEDS WEST YORKSHIRE LS12 3BP

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 8-16 DOCK STREET BRIDGE END LEEDS LS10 1LX

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 24, BRANCH PLACE, LEEDS LS12 5PT

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 8-16 DOCK STREET BRIDGE END LEEDS LS10 1LX

View Document

12/10/0412 October 2004 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