ENSIGHT SOLUTIONS LIMITED



Company Documents

DateDescription
28/02/2428 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 NewDirector's details changed for Mr Richard James Land on 2024-02-16

View Document

26/02/2426 February 2024 NewChange of details for Mr Richard James Land as a person with significant control on 2024-02-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

20/03/2320 March 2023 Appointment of Mirela Elena Land as a director on 2023-03-15

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document



14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES LAND

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LAND / 25/07/2016

View Document

20/06/1620 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/05/157 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 30 WOOLLEY STREET BRADFORD-ON-AVON WILTSHIRE BA15 1AG ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O 18 WOOD FIELD 18 WOOD FIELD, PARKHILL ROAD LONDON NW3 2YA

View Document

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1317 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1218 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LAND / 18/06/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED WCBA LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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