ENSIGN CERTIFICATION SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/10/231 October 2023 Cessation of S.C.R. Secretaries Limited as a person with significant control on 2023-08-30

View Document

01/10/231 October 2023 Notification of S.C.R Secretaries Limited as a person with significant control on 2023-08-30

View Document

19/09/2319 September 2023 Register inspection address has been changed from 1 Bedford Row London WC1R 4BZ England to Walnut Tree House 17a Church Road London SW19 5DQ

View Document

27/04/2327 April 2023 Termination of appointment of Richard Jenkins as a director on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mr Richard Harvey Fogelman as a director on 2023-04-20

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR RICHARD JENKINS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR KAY AITKIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1621 April 2016 28/02/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 SAIL ADDRESS CREATED

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 28/02/15 NO MEMBER LIST

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LITTLE

View Document

14/03/1414 March 2014 28/02/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/03/1326 March 2013 28/02/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MS KAY ALYSON AITKIN

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED S.C.R. SECRETARIES LIMITED

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BIGLAND

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BIGLAND

View Document

13/03/1213 March 2012 28/02/12 NO MEMBER LIST

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 28/02/11 NO MEMBER LIST

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIGLAND / 13/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL BIGLAND / 13/04/2011

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR JEFFREY JOHN LITTLE

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 28/02/10 NO MEMBER LIST

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 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