ENSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-05-08

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-05

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2023-05-31

View Document

13/06/2313 June 2023 Change of details for Mr Frank Wilman as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Peter Clive Lewis on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr Frank Wilman on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Mr David William Luckett on 2022-05-17

View Document

18/05/2218 May 2022 Change of details for Mr David William Luckett as a person with significant control on 2022-05-17

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY FRANK WILMAN

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK WILMAN / 14/02/2019

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR PETER CLIVE LEWIS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILMAN / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHEKE / 31/03/2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANK WILMAN / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LUCKETT / 31/03/2011

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHEKE / 02/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LUCKETT / 02/04/2010

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: UNIT 10, RIVERMEAD, THATCHAM, BERKSHIRE. RG13 4EP.

View Document

25/03/0225 March 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 SECRETARY RESIGNED

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/09/9226 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/09/9119 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

04/04/904 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 NC INC ALREADY ADJUSTED

View Document

29/06/8929 June 1989 RE SHARES 12/06/89

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: ORBIT HOUSE 64/65 ST MARY'S BUTTS READING BUCKS RG1 2LL

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 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