ENSPEC POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/04/2525 April 2025 Satisfaction of charge 040661530003 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 040661530004 in full

View Document

03/01/253 January 2025 Registration of charge 040661530006, created on 2025-01-02

View Document

03/01/253 January 2025 Registration of charge 040661530005, created on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registration of charge 040661530004, created on 2024-08-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

22/06/2322 June 2023 Second filing for the appointment of Mr Timothy Philip Rastall as a director

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Cessation of David Peter Jones as a person with significant control on 2023-02-21

View Document

27/03/2327 March 2023 Notification of Enspec Holdings Limited as a person with significant control on 2023-02-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Director's details changed for Mrs Mara Rastall on 2022-12-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Cessation of Stephen Grant Jones as a person with significant control on 2021-09-10

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/09/2216 September 2022 Previous accounting period shortened from 2021-09-25 to 2021-09-24

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PREVSHO FROM 27/09/2019 TO 26/09/2019

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040661530003

View Document

31/10/1931 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 Appointment of Mr Timothy Philip Rastall as a director on 2019-08-01

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR TIMOTHY PHILIP RASTALL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 29-31 SHAW STREET ST. HELENS MERSEYSIDE WA10 1DG

View Document

12/08/1912 August 2019 CESSATION OF LISA JANE JONES AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY LISA JONES

View Document

26/06/1926 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040661530002

View Document

17/01/1817 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 5000

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JONES / 01/09/2015

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE JONES / 01/09/2015

View Document

10/11/1510 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT JONES / 01/09/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040661530002

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JONES / 06/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRANT JONES / 06/09/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 17 SHAW STREET ST. HELENS MERSEYSIDE WA10 1DF

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL DUERDEN

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 COMPANY NAME CHANGED ENSPEC LIMITED CERTIFICATE ISSUED ON 13/02/01

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 8 BICKERSTAFFE STREET ST. HELENS MERSEYSIDE WA10 1DH

View Document

06/09/006 September 2000 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