ENSURE RESOURCING LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INLAW SECRETARIES LIMITED / 03/06/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FROST / 03/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLEMENT PEWTRESS / 03/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEREDITH / 03/06/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: GISTERED OFFICE CHANGED ON 28/07/2009 FROM INCE & CO INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1AY

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM 75 CANNON STREET LONDON EC4N 5BN

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: G OFFICE CHANGED 13/07/07 107-112 LEADENHALL STREET LONDON EC3A 4AH

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 C/O INCE & CO INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1UN

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: G OFFICE CHANGED 25/10/05 KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

08/07/058 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 03/06/04; NO CHANGE OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 03/06/02; NO CHANGE OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED ELITE RESOURCING LIMITED CERTIFICATE ISSUED ON 21/09/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 03/06/01; CHANGE OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 VARYING SHARE RIGHTS AND NAMES 21/01/00

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ADOPTARTICLES21/01/00

View Document

02/08/992 August 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 FORM 882R 15/04/98 77000 SH ALLO

View Document

21/06/9821 June 1998 ADOPT MEM AND ARTS 15/04/98

View Document

21/06/9821 June 1998 CONVERSION 15/04/98

View Document

21/06/9821 June 1998 NC INC ALREADY ADJUSTED 15/04/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 CONVE 08/06/98

View Document

11/06/9811 June 1998 � NC 100/280000 15/04/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED INLAW ONE HUNDRED AND TWENTY-SIX LIMITED CERTIFICATE ISSUED ON 12/06/97

View Document

03/06/973 June 1997 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