ENSYNQ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-05-21 with updates |
27/02/2527 February 2025 | Change of details for Asynt Limited as a person with significant control on 2025-02-27 |
27/02/2527 February 2025 | Change of details for Andrew Stephen Emmans as a person with significant control on 2025-02-27 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-21 with updates |
24/05/2424 May 2024 | Change of details for Andrew Stephen Emmans as a person with significant control on 2024-05-21 |
23/05/2423 May 2024 | Change of details for Asynt Limited as a person with significant control on 2024-05-21 |
22/05/2422 May 2024 | Director's details changed for Mr Martyn David Fordham on 2024-05-22 |
22/05/2422 May 2024 | Registered office address changed from Unit 3 Stevenage Enterprise Centre, Orchard Road Stevenage Hertfordshire SG1 3HH to Unit 7 Stevenage Enterprise Centre Orchard Road Stevenage Hertfordshire SG1 3HH on 2024-05-22 |
22/05/2422 May 2024 | Director's details changed for Mr Peter John Ball on 2024-05-22 |
22/05/2422 May 2024 | Director's details changed for Mr Peter Easey on 2024-05-22 |
22/05/2422 May 2024 | Change of details for Andrew Stephen Emmans as a person with significant control on 2024-05-22 |
22/05/2422 May 2024 | Director's details changed for Mr Andrew Stephen Emmans on 2024-05-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Change of details for Asynt Limited as a person with significant control on 2023-11-28 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Resolutions |
29/12/2329 December 2023 | Statement of capital following an allotment of shares on 2023-11-28 |
21/12/2321 December 2023 | Change of details for Mr Andrew Stephen Emmans as a person with significant control on 2023-11-28 |
19/12/2319 December 2023 | Particulars of variation of rights attached to shares |
14/11/2314 November 2023 | Director's details changed for Mr Peter Easey on 2023-11-14 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Cessation of Boofie Dais Holdings Limited as a person with significant control on 2023-05-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Appointment of Mr Peter John Ball as a director on 2022-02-09 |
23/02/2223 February 2022 | Director's details changed for Mr Peter Easey on 2022-02-23 |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | Statement of capital on 2021-11-11 |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
14/07/2114 July 2021 | Second filing of Confirmation Statement dated 2021-02-19 |
12/07/2112 July 2021 | Cessation of Martyn David Fordham as a person with significant control on 2021-02-03 |
12/07/2112 July 2021 | Notification of Asynt Limited as a person with significant control on 2021-02-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | Confirmation statement made on 2021-02-19 with updates |
24/07/2024 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/12/193 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURTON / 01/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 502 |
15/11/1715 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
21/07/1721 July 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 500 |
21/07/1721 July 2017 | CESSATION OF STEPHEN DISCOMBE AS A PSC |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DISCOMBE |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, SECRETARY STEVEN BURTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | DIRECTOR APPOINTED MR MICHAEL ANTHONY LLOYD |
12/02/1712 February 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHAD |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | 30/03/16 STATEMENT OF CAPITAL GBP 300 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
07/08/167 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
01/04/161 April 2016 | DIRECTOR APPOINTED MICHAEL ANTHONY LLOYD |
01/04/161 April 2016 | DIRECTOR APPOINTED STEVEN ROBERT SCHAD |
01/04/161 April 2016 | DIRECTOR APPOINTED ANDREW STEPHEN EMMANS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/08/1512 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/07/1224 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
11/10/1011 October 2010 | ADOPT ARTICLES 22/03/2010 |
09/08/109 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DISCOMBE / 26/02/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DISCOMBE / 26/02/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0917 November 2009 | FIRST GAZETTE |
17/11/0917 November 2009 | DISS40 (DISS40(SOAD)) |
16/11/0916 November 2009 | Annual return made up to 18 July 2009 with full list of shareholders |
04/01/094 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DISCOMBE / 10/11/2008 |
04/01/094 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN BURTON / 13/08/2008 |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/09/077 September 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: UNIT 3 STEVENAGE ENTERPRISE CENT ORCHARD ROAD STEVENAGE SG1 3HH |
31/10/0531 October 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
15/10/0315 October 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
23/07/0323 July 2003 | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | £ NC 3000/2000000 21/0 |
20/06/0320 June 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/06/0320 June 2003 | RE-CONS ANY OTHER BUSIN 21/03/03 |
20/06/0320 June 2003 | NC INC ALREADY ADJUSTED 21/03/03 |
15/04/0315 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0315 April 2003 | MEMORANDUM OF ASSOCIATION |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
01/08/021 August 2002 | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | DIRECTOR RESIGNED |
11/09/0111 September 2001 | NEW DIRECTOR APPOINTED |
11/09/0111 September 2001 | NEW SECRETARY APPOINTED |
11/09/0111 September 2001 | SECRETARY RESIGNED |
20/07/0120 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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