ENSTONE SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 24/02/2524 February 2025 | Application to strike the company off the register |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-03-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 95A PLAS EDWARDS TYWYN LL36 0DA WALES |
| 02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 11 DUNCOMBE STREET STOURBRIDGE WEST MIDLANDS DY8 3QU |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 01/03/161 March 2016 | 09/02/16 STATEMENT OF CAPITAL GBP 10 |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/03/1431 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/04/1214 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/04/1118 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/04/1020 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MANDALE / 25/03/2010 |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 21/05/0821 May 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
| 16/05/0816 May 2008 | APPOINTMENT TERMINATE, SECRETARY ENSTONE SYSTEMS LIMITED LOGGED FORM |
| 08/05/088 May 2008 | SECRETARY APPOINTED ESTHER LOUISE MANDALE |
| 08/05/088 May 2008 | DIRECTOR APPOINTED CHRISTOPHER PAUL MANDALE |
| 29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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