ENSEK - History of Changes


DateDescription
2025-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2025-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, NO UPDATES
2024-11-19 update statutory_documents ARTICLES OF ASSOCIATION
2024-11-19 update statutory_documents ADOPT ARTICLES 17/10/2024
2024-11-11 update statutory_documents CURRSHO FROM 31/03/2025 TO 31/12/2024
2024-10-04 update statutory_documents DIRECTOR APPOINTED ANDREW JAMES KENNEDY
2024-10-04 update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL MILES
2024-10-04 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES CLARK
2024-10-04 update statutory_documents DIRECTOR APPOINTED MR THOMAS JOHN CHAMBERLAIN PAKENHAM
2024-10-04 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ANNE NEWTON O'KELLY
2024-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2024-04-07 update num_mort_outstanding 5 => 4
2024-04-07 update num_mort_satisfied 1 => 2
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES
2024-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071670270002
2023-07-27 update statutory_documents DIRECTOR APPOINTED GEMMA GRACE ROTHERY
2023-07-27 update statutory_documents DIRECTOR APPOINTED MR DUNCAN BRUCE ELLIS
2023-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARRAN STEVENSON
2023-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KIRK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-17 delete cto James Kirk
2022-08-17 insert career_emails hr@ensek.co.uk
2022-08-17 insert cto Duncan Ellis
2022-08-17 insert email hr@ensek.co.uk
2022-08-17 insert person Duncan Ellis
2022-08-17 update person_title James Kirk: Chief Technology Officer => Director of Technical Solutions
2022-05-16 delete coo Mark Wright
2022-05-16 delete otherexecutives Tom Bromwich
2022-05-16 delete person Tom Bromwich
2022-05-16 update person_title Grace Rothery: Managing Director, UK => Chief Customer Officer
2022-05-16 update person_title Mark Wright: Chief Operating Officer => Chief Delivery Officer
2022-05-07 update num_mort_charges 5 => 6
2022-05-07 update num_mort_outstanding 4 => 5
2022-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071670270006
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-17 delete address Water Court 116-118 Canal Street Nottingham United Kingdom NG1 7HF
2022-02-17 delete address Water Court, 116-118 Canal Street, Nottingham, NG1 7HF
2022-02-17 delete contact_pages_linkeddomain hubspot.com
2022-02-17 delete index_pages_linkeddomain ensek.co.uk
2022-02-17 delete phone +32 (0) 11 46 01 76
2022-02-17 delete phone +44(0)115 710 0180
2022-02-17 delete phone 0115 710 0180
2022-02-17 delete registration_number 07167027
2022-02-17 delete vat 230 2250 69
2022-02-17 insert address 30-34 Hounds Gate Nottingham NG1 7AB UK
2022-02-17 insert address GPO BOX 4736 Melbourne Vic 3001 Australia
2022-02-17 insert address Paalsesteenweg 170 Bus 9 3583 Beringen Australia
2022-02-17 insert alias ENSEK Australia Pty Ltd
2022-02-17 insert contact_pages_linkeddomain jackwhiting.dev
2022-02-17 update primary_contact Water Court, 116-118 Canal Street, Nottingham, NG1 7HF => 30-34 Hounds Gate Nottingham NG1 7AB UK
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-10-07 update num_mort_charges 4 => 5
2021-10-07 update num_mort_outstanding 3 => 4
2021-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071670270005
2021-04-07 delete address WATERCOURT 116-118 CANAL STREET NOTTINGHAM ENGLAND NG1 7HF
2021-04-07 insert address HOUNDS GATE 30-34 HOUNDS GATE NOTTINGHAM ENGLAND NG1 7AB
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM WATERCOURT 116-118 CANAL STREET NOTTINGHAM NG1 7HF ENGLAND
2021-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-19 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 071670270004
2020-10-13 delete coo Mark Wright
2020-10-13 insert office_emails in..@ensek.be
2020-10-13 delete person Arran Stevenson
2020-10-13 insert alias ENSEK Enterprise
2020-10-13 insert email in..@ensek.be
2020-10-13 insert person Ilse Melotte
2020-10-13 insert person Mel Joy
2020-10-13 insert person Tom Bromwich
2020-10-13 insert phone +32 (0) 11 46 01 76
2020-10-13 insert phone +44(0)115 710 0180
2020-10-13 update person_title Mark Wright: Member of the Senior Management Team; COO => Member of the Senior Management Team
2020-08-07 update num_mort_charges 2 => 3
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071670270003
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-07 update num_mort_outstanding 1 => 0
2020-06-07 update num_mort_satisfied 0 => 1
2020-06-05 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-05 update statutory_documents ADOPT ARTICLES 21/05/2020
2020-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071670270002
2020-05-28 update website_status IndexPageFetchError => OK
2020-05-28 delete source_ip 23.97.208.18
2020-05-28 insert source_ip 88.208.252.9
2020-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071670270001
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-04-17 update website_status FailedRobots => IndexPageFetchError
2019-03-29 update website_status FlippedRobots => FailedRobots
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-03-07 update website_status FailedRobots => FlippedRobots
2019-02-17 update website_status FlippedRobots => FailedRobots
2019-01-19 update website_status FailedRobots => FlippedRobots
2018-12-10 update website_status FlippedRobots => FailedRobots
2018-11-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-29 update website_status FailedRobots => FlippedRobots
2018-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09 update website_status FlippedRobots => FailedRobots
2018-09-05 update website_status FailedRobots => FlippedRobots
2018-08-02 update website_status FlippedRobots => FailedRobots
2018-06-23 update website_status FailedRobots => FlippedRobots
2018-06-18 update statutory_documents DIRECTOR APPOINTED MR PHILIP EDWARD BENNETT
2018-05-05 update website_status FlippedRobots => FailedRobots
2018-04-11 update website_status OK => FlippedRobots
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSEK HOLDINGS LIMITED
2018-03-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2017-10-16 update statutory_documents 03/10/17 STATEMENT OF CAPITAL GBP 191.60
2017-10-12 update statutory_documents ADOPT ARTICLES 03/10/2017
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-10-06 update statutory_documents DIRECTOR APPOINTED JAMES LEE KIRK
2017-10-06 update statutory_documents DIRECTOR APPOINTED MR MARK WRIGHT
2017-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALJIT SHERGILL
2017-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER
2017-10-02 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/15
2017-10-02 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/16
2017-10-02 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/02/12
2017-10-02 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/02/13
2017-10-02 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/11/14
2017-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071670270001
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 delete address 18 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE
2017-04-26 insert address WATERCOURT 116-118 CANAL STREET NOTTINGHAM ENGLAND NG1 7HF
2017-04-26 update registered_address
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2017 FROM, 18 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-10 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-22 update statutory_documents 19/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARDS
2015-03-07 update account_ref_day 28 => 31
2015-03-07 update account_ref_month 2 => 3
2015-03-07 update accounts_next_due_date 2015-11-30 => 2015-12-31
2015-03-07 update returns_last_madeup_date 2014-11-26 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-12-24 => 2016-03-18
2015-02-19 update statutory_documents 19/02/15 FULL LIST
2015-02-10 update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015
2015-01-07 delete address 18 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM ENGLAND NG2 1AE
2015-01-07 insert address 18 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NG2 1AE
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-12 update statutory_documents 26/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-16 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents 21/08/14 STATEMENT OF CAPITAL GBP 186
2014-06-07 delete address REGUS HOUSE HERALD WAY PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY DE74 2TZ
2014-06-07 insert address 18 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM ENGLAND NG2 1AE
2014-06-07 update registered_address
2014-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, REGUS HOUSE HERALD WAY, PEGASUS BUSINESS PARK, CASTLE DONINGTON, DERBY, DE74 2TZ
2014-04-29 update statutory_documents DIRECTOR APPOINTED ROBERT FRANK TURNER
2014-04-22 update statutory_documents DIRECTOR APPOINTED MR BALJIT SINGH SHERGILL
2014-04-08 update statutory_documents ADOPT ARTICLES 21/03/2014
2014-04-08 update statutory_documents 21/03/14 STATEMENT OF CAPITAL GBP 180.00
2014-03-31 update statutory_documents ADOPT ARTICLES 21/03/2014
2014-03-31 update statutory_documents SUB-DIVISION 21/03/14
2013-12-07 delete address REGUS HOUSE HERALD WAY PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY ENGLAND DE74 2TZ
2013-12-07 insert address REGUS HOUSE HERALD WAY PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY DE74 2TZ
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2013-02-24 => 2013-11-26
2013-12-07 update returns_next_due_date 2014-03-24 => 2014-12-24
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-26 update statutory_documents 26/11/13 FULL LIST
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARRAN JON STEVENSON / 26/11/2013
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SLADE / 26/11/2013
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HAROLD EDWARDS / 26/11/2013
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-24 delete address WHITEHALL HOUSE 2 MOUNT PLEASANT RADCLIFFE-ON-TRENT NOTTINGHAM ENGLAND NG12 2AY
2013-06-24 insert address REGUS HOUSE HERALD WAY PEGASUS BUSINESS PARK CASTLE DONINGTON DERBY ENGLAND DE74 2TZ
2013-06-24 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SLADE / 22/03/2013
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON SLADE / 15/03/2013
2013-03-01 update statutory_documents 24/02/13 FULL LIST
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON SLADE / 01/03/2013
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, WHITEHALL HOUSE 2 MOUNT PLEASANT, RADCLIFFE-ON-TRENT, NOTTINGHAM, NG12 2AY, ENGLAND
2012-09-14 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 24/02/12 FULL LIST
2012-02-24 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE HAROLD EDWARDS
2011-10-21 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 24/02/11 FULL LIST
2010-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KIRK
2010-08-04 update statutory_documents DIRECTOR APPOINTED ARRAN JON STEVENSON
2010-08-04 update statutory_documents DIRECTOR APPOINTED JAMES LEE KIRK
2010-02-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION