ENSIGN ADVANCED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ENSIGN ADVANCED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02415174

Incorporation date

21/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Lytton Road, New Barnet, Barnet, Hertfordshire EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon06/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon03/02/2020
Director's details changed for Mr Jonathan Samuel Goulstine on 2020-02-03
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Change of details for Kesef Investments Limited as a person with significant control on 2019-11-26
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon02/02/2016
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 2016-02-02
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon25/10/2013
Termination of appointment of David Tillyard as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon10/09/2013
Director's details changed for David John Tillyard on 1991-07-26
dot icon27/08/2013
Director's details changed for David John Tillyard on 2013-08-05
dot icon12/08/2013
Satisfaction of charge 2 in full
dot icon05/10/2012
Appointment of Mr Jonathan Samuel Goulstine as a secretary
dot icon05/10/2012
Termination of appointment of Victoria Tillyard as a director
dot icon05/10/2012
Termination of appointment of Victoria Tillyard as a secretary
dot icon21/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2009
Return made up to 26/07/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2008
Return made up to 26/07/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2007
Return made up to 26/07/07; no change of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2006
Return made up to 26/07/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/05/2006
New director appointed
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon11/08/2005
Return made up to 26/07/05; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2005-03-31
dot icon30/10/2004
S-div 27/08/04
dot icon01/10/2004
Particulars of contract relating to shares
dot icon01/10/2004
Ad 27/08/04--------- £ si [email protected]=4600 £ ic 400/5000
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/08/2004
Accounts for a small company made up to 2004-03-31
dot icon06/08/2004
Return made up to 26/07/04; full list of members
dot icon15/08/2003
Return made up to 26/07/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2003-03-31
dot icon11/09/2002
Return made up to 26/07/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon21/08/2001
Return made up to 26/07/01; full list of members
dot icon25/09/2000
Return made up to 26/07/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/1999
Return made up to 26/07/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 26/07/98; no change of members
dot icon05/11/1997
Accounts for a small company made up to 1997-03-31
dot icon14/10/1997
Return made up to 26/07/97; full list of members
dot icon07/03/1997
Director resigned
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon31/10/1996
Accounts for a small company made up to 1996-03-31
dot icon06/08/1996
Return made up to 26/07/96; full list of members
dot icon18/09/1995
Accounts for a small company made up to 1995-03-31
dot icon14/09/1995
Return made up to 26/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/09/1994
Return made up to 26/07/94; no change of members
dot icon03/08/1993
Return made up to 26/07/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1993-03-31
dot icon02/09/1992
Particulars of mortgage/charge
dot icon14/08/1992
Accounts for a small company made up to 1992-03-31
dot icon14/08/1992
Return made up to 26/07/92; no change of members
dot icon09/04/1992
Director resigned
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon27/08/1991
Return made up to 26/07/91; no change of members
dot icon03/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1991
New secretary appointed;new director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Registered office changed on 23/04/91 from: ensign house 87 vaughan way leicester
dot icon29/08/1990
Full accounts made up to 1990-03-31
dot icon29/08/1990
Return made up to 26/07/90; full list of members
dot icon20/09/1989
Wd 13/09/89 ad 30/08/89--------- £ si 398@1=398 £ ic 2/400
dot icon15/09/1989
Accounting reference date notified as 31/03
dot icon01/09/1989
Registered office changed on 01/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

19
2023
change arrow icon+19.31 % *

* during past year

Cash in Bank

£238,181.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
5.42K
-
0.00
135.00K
-
2022
17
410.58K
-
0.00
199.64K
-
2023
19
815.70K
-
0.00
238.18K
-
2023
19
815.70K
-
0.00
238.18K
-

Employees

2023

Employees

19 Ascended12 % *

Net Assets(GBP)

815.70K £Ascended98.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.18K £Ascended19.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulstine, Jonathan Samuel
Director
15/05/2006 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ENSIGN ADVANCED SYSTEMS LIMITED

ENSIGN ADVANCED SYSTEMS LIMITED is an(a) Active company incorporated on 21/08/1989 with the registered office located at 42 Lytton Road, New Barnet, Barnet, Hertfordshire EN5 5BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ENSIGN ADVANCED SYSTEMS LIMITED?

toggle

ENSIGN ADVANCED SYSTEMS LIMITED is currently Active. It was registered on 21/08/1989 .

Where is ENSIGN ADVANCED SYSTEMS LIMITED located?

toggle

ENSIGN ADVANCED SYSTEMS LIMITED is registered at 42 Lytton Road, New Barnet, Barnet, Hertfordshire EN5 5BY.

What does ENSIGN ADVANCED SYSTEMS LIMITED do?

toggle

ENSIGN ADVANCED SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ENSIGN ADVANCED SYSTEMS LIMITED have?

toggle

ENSIGN ADVANCED SYSTEMS LIMITED had 19 employees in 2023.

What is the latest filing for ENSIGN ADVANCED SYSTEMS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.