ENSYS TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Completion of winding up

View Document

03/09/193 September 2019 ORDER OF COURT TO WIND UP

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 25 BRIGADE PLACE THE VILLAGE CATERHAM ON THE HILL SURREY CR3 5ZU

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

24/11/1424 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/12/1131 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1119 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMAR IBRAHIM / 22/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information