ENSINGER GROUP LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Ralph Thomas Pernizsak as a director on 2025-04-30

View Document

01/04/251 April 2025 Termination of appointment of Roland Reber as a director on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/08/2431 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Gary Davies as a director on 2023-03-30

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/10/2120 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEIL MAGGS / 10/10/2019

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

16/08/1816 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEIL MAGGS / 30/09/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CORNELIUS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAMS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR TERRY NEIL MAGGS

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 15/04/2014

View Document

21/03/1421 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1318 December 2013 ADOPT ARTICLES 03/12/2013

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIPPLES

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR JAMIE WILLIAMS

View Document

28/03/1328 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND REBER / 19/09/2010

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY KAREN EDGAR

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VAUGHAN TIPPLES / 19/09/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ENSINGER / 19/09/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE MAYNE DAVID / 19/09/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 19/09/2010

View Document

19/09/1019 September 2010 SECRETARY APPOINTED TIMOTHY JOHN CORNELIUS

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, PORTWALL PLACE (4TH FLOOR), PORTWALL LANE, BRISTOL, BS1 6NA

View Document

22/09/0922 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND REBER / 14/12/2006

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SPEIRS

View Document

03/09/083 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN SPEIRS

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN EDGAR / 23/04/2008

View Document

11/06/0811 June 2008 SECRETARY APPOINTED KAREN ELIZABETH EDGAR

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, 4TH FLOOR PORTWELL PLACE PORTWALL LANE, BRISTOL, BS1 6NA

View Document

03/06/083 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

26/04/0826 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/0811 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, OAKFIELD HOUSE, OAKFIELD GROVE, CLIFTON, BRISTOL, BS8 2BN

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SHARES AGREEMENT OTC

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 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