Date | Description |
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 |