ENSIGN GRAPHIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-01-27 with updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-27 with updates |
14/03/2314 March 2023 | Notification of Shenley Bay Holdings Limited as a person with significant control on 2023-01-26 |
14/03/2314 March 2023 | Cessation of Christos English as a person with significant control on 2023-01-26 |
14/03/2314 March 2023 | Cessation of Claire Louise English as a person with significant control on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050152220001 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | 15/01/19 STATEMENT OF CAPITAL GBP 120 |
30/01/1930 January 2019 | ADOPT ARTICLES 17/01/2019 |
30/01/1930 January 2019 | STATEMENT OF COMPANY'S OBJECTS |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
09/01/189 January 2018 | DIRECTOR APPOINTED MRS CLAIRE LOUISE ENGLISH |
09/01/189 January 2018 | DIRECTOR APPOINTED MR OLIVER PATRICK ENGLISH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH |
29/01/1529 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, SECRETARY ARKGLEN LIMITED |
05/04/125 April 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
05/04/125 April 2012 | APPOINTMENT TERMINATED, SECRETARY ARKGLEN LIMITED |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/03/1122 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ABBOTT |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/05/1013 May 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 100 |
10/05/1010 May 2010 | CORPORATE SECRETARY APPOINTED ARKGLEN LIMITED |
27/04/1027 April 2010 | CORPORATE SECRETARY APPOINTED ARKGLEN LIMITED |
27/04/1027 April 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS DARIO ENGLISH / 01/10/2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ABBOTT / 01/10/2009 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, SECRETARY HAINES WATTS BEDFORD |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ABBOTT / 01/01/2009 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/09/075 September 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/03/054 March 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
14/01/0414 January 2004 | SECRETARY RESIGNED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENSIGN GRAPHIC SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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