ENSONO LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 2 Glass Wharf Bristol BS2 0EL England. New address: 3rd Floor 2 Glass Wharf Bristol BS2 0EL. Change date: 2023-11-27. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Accounts. Accounts type full. 2023-10-24 View Report
Accounts. Accounts type full. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-11-11 View Report
Address. New address: 2 Glass Wharf Bristol BS2 0EL. Old address: One, London Road Staines Middlesex TW18 4EX. Change date: 2022-10-14. 2022-10-14 View Report
Officers. Officer name: Mr Scott Nelson Grossman. Appointment date: 2021-12-07. 2021-12-16 View Report
Officers. Termination date: 2021-12-07. Officer name: Alan Scott Cole. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Accounts. Accounts type full. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Officers. Change date: 2020-12-16. Officer name: Mr. Peter John Bazil. 2020-12-18 View Report
Accounts. Accounts type full. 2020-09-23 View Report
Address. Old address: Bryan Cave Leighton Paisner Adelaide House London Bridge London EC4R 9HA. New address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR. 2020-05-26 View Report
Mortgage. Charge number: 032769740007. 2020-03-30 View Report
Mortgage. Charge number: 5. 2020-02-20 View Report
Mortgage. Charge number: 4. 2020-02-20 View Report
Mortgage. Charge number: 032769740006. 2020-02-20 View Report
Officers. Officer name: Mr Alan Scott Cole. Appointment date: 2020-01-13. 2020-01-20 View Report
Officers. Officer name: Norman Smagley. Termination date: 2019-12-10. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Accounts. Accounts type full. 2019-10-24 View Report
Accounts. Change account reference date company previous shortened. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Address. New address: Bryan Cave Leighton Paisner Adelaide House London Bridge London EC4R 9HA. 2019-02-21 View Report
Address. New address: Bryan Cave Leighton Paisner Adelaide House London Bridge London EC4R 9HA. 2019-02-21 View Report
Accounts. Accounts type full. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Officers. Appointment date: 2017-10-16. Officer name: Norman Smagley. 2017-11-09 View Report
Officers. Officer name: Jens Peter Teagan. Termination date: 2017-10-16. 2017-11-09 View Report
Accounts. Accounts type full. 2017-10-11 View Report
Incorporation. Memorandum articles. 2017-01-10 View Report
Change of name. Description: Company name changed attenda LIMITED\certificate issued on 30/12/16. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-11-27 View Report
Mortgage. Charge creation date: 2016-10-12. Charge number: 032769740007. 2016-10-18 View Report
Officers. Officer name: Mr Jens Peter Teagan. Appointment date: 2016-10-05. 2016-10-12 View Report
Officers. Appointment date: 2016-10-05. Officer name: Mr Peter John Bazil. 2016-10-12 View Report
Officers. Officer name: Paul Derek Howard. Termination date: 2016-09-12. 2016-10-11 View Report
Officers. Officer name: Jonathan Nicholas Jones. Termination date: 2016-10-05. 2016-10-11 View Report
Officers. Termination date: 2016-10-05. Officer name: Paul Morris. 2016-10-11 View Report
Officers. Termination date: 2016-10-05. Officer name: Mark John Fowle. 2016-10-11 View Report
Mortgage. Charge number: 3. 2016-08-11 View Report
Mortgage. Charge number: 2. 2016-08-11 View Report
Accounts. Accounts type full. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Officers. Officer name: Dr Paul Derek Howard. Appointment date: 2015-11-05. 2015-11-17 View Report
Officers. Change date: 2015-10-28. Officer name: Mr Jonathan Nicholas Jones. 2015-10-28 View Report
Officers. Appointment date: 2015-09-24. Officer name: Mr Jonathan Nicholas Jones. 2015-10-28 View Report
Officers. Officer name: Paul Derek Howard. Termination date: 2015-06-19. 2015-06-23 View Report