ENSINGER PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2021-03-31

View Document

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR TERRY NEIL MAGGS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIAMS

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CORNELIUS

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 15/04/2014

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1318 December 2013 ADOPT ARTICLES 03/12/2013

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIPPLES

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR JAMIE WILLIAMS

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED PAUL LESLIE MAYNE DAVID

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 26/04/2013

View Document

21/01/1321 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/1226 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VAUGHAN TIPPLES / 19/09/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND REBER / 19/09/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ENSINGER / 19/09/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVIES / 19/09/2010

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY KAREN EDGAR

View Document

19/09/1019 September 2010 SECRETARY APPOINTED TIMOTHY JOHN CORNELIUS

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS1 6NA

View Document

25/01/1025 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SPEIRS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN SPEIRS

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN EDGAR / 23/04/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 4TH FLOOR PORTWELL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

11/06/0811 June 2008 SECRETARY APPOINTED KAREN ELIZABETH EDGAR

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

05/02/085 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: UNIT D LLANTRISANT BUSINESS PARK LLANTRISANT MID GLAMORGAN CF72 8LF

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 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