Based in Swansea, Enscom Ltd was registered on 14 December 2012. This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIDWELL, Stephen Paul | 20 May 2013 | - | 1 |
LEWIS, Christopher Paul | 14 December 2012 | - | 1 |
HOWARD, Michael | 26 March 2013 | 05 July 2013 | 1 |
MORGANS, Lucy Dee | 11 June 2014 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 November 2019 | |
DS01 - Striking off application by a company | 12 November 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 18 March 2019 | |
AA01 - Change of accounting reference date | 18 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 June 2018 | |
CS01 - N/A | 13 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 June 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AD01 - Change of registered office address | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AD01 - Change of registered office address | 17 June 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 25 March 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
CH01 - Change of particulars for director | 25 February 2015 | |
CH01 - Change of particulars for director | 25 February 2015 | |
CH01 - Change of particulars for director | 25 February 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
AR01 - Annual Return | 15 December 2014 | |
RP04 - N/A | 23 October 2014 | |
RP04 - N/A | 25 September 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
SH01 - Return of Allotment of shares | 03 March 2014 | |
AR01 - Annual Return | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
AA01 - Change of accounting reference date | 28 January 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
AD01 - Change of registered office address | 21 December 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2012 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
NEWINC - New incorporation documents | 14 December 2012 |