ENSYNQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/02/2527 February 2025 Change of details for Asynt Limited as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Andrew Stephen Emmans as a person with significant control on 2025-02-27

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

24/05/2424 May 2024 Change of details for Andrew Stephen Emmans as a person with significant control on 2024-05-21

View Document

23/05/2423 May 2024 Change of details for Asynt Limited as a person with significant control on 2024-05-21

View Document

22/05/2422 May 2024 Director's details changed for Mr Martyn David Fordham on 2024-05-22

View Document

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

View Document

22/05/2422 May 2024 Director's details changed for Mr Peter John Ball on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Peter Easey on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Andrew Stephen Emmans as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Andrew Stephen Emmans on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Change of details for Asynt Limited as a person with significant control on 2023-11-28

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

21/12/2321 December 2023 Change of details for Mr Andrew Stephen Emmans as a person with significant control on 2023-11-28

View Document

19/12/2319 December 2023 Particulars of variation of rights attached to shares

View Document

14/11/2314 November 2023 Director's details changed for Mr Peter Easey on 2023-11-14

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Cessation of Boofie Dais Holdings Limited as a person with significant control on 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Appointment of Mr Peter John Ball as a director on 2022-02-09

View Document

23/02/2223 February 2022 Director's details changed for Mr Peter Easey on 2022-02-23

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2021-02-19

View Document

12/07/2112 July 2021 Cessation of Martyn David Fordham as a person with significant control on 2021-02-03

View Document

12/07/2112 July 2021 Notification of Asynt Limited as a person with significant control on 2021-02-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 Confirmation statement made on 2021-02-19 with updates

View Document

24/07/2024 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BURTON / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 502

View Document

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 500

View Document

21/07/1721 July 2017 CESSATION OF STEPHEN DISCOMBE AS A PSC

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DISCOMBE

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN BURTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY LLOYD

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHAD

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 30/03/16 STATEMENT OF CAPITAL GBP 300

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MICHAEL ANTHONY LLOYD

View Document

01/04/161 April 2016 DIRECTOR APPOINTED STEVEN ROBERT SCHAD

View Document

01/04/161 April 2016 DIRECTOR APPOINTED ANDREW STEPHEN EMMANS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ADOPT ARTICLES 22/03/2010

View Document

09/08/109 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DISCOMBE / 26/02/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DISCOMBE / 26/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

04/01/094 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DISCOMBE / 10/11/2008

View Document

04/01/094 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN BURTON / 13/08/2008

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: UNIT 3 STEVENAGE ENTERPRISE CENT ORCHARD ROAD STEVENAGE SG1 3HH

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 £ NC 3000/2000000 21/0

View Document

20/06/0320 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0320 June 2003 RE-CONS ANY OTHER BUSIN 21/03/03

View Document

20/06/0320 June 2003 NC INC ALREADY ADJUSTED 21/03/03

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 MEMORANDUM OF ASSOCIATION

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 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