(TM02) Mon, 20th Nov 2023 - the day secretary's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 20th Nov 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Nov 2023. New Address: Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA. Previous address: The Thames Wing Howbery Park Wallingford OX10 8FD England
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
| accounts
|
Free Download
(90 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, February 2023
| accounts
|
Free Download
(91 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, February 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Apr 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mcr enterprise solutions LIMITEDcertificate issued on 22/12/21
filed on: 22nd, December 2021
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 22nd Dec 2021. New Address: The Thames Wing Howbery Park Wallingford OX10 8FD. Previous address: 14 High View Close Leicester LE4 9LJ
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, October 2021
| accounts
|
Free Download
(85 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, May 2021
| accounts
|
Free Download
(82 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, December 2019
| accounts
|
Free Download
(73 pages)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 25th Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 25th Oct 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 25th Oct 2017
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 25th Oct 2017 - the day secretary's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 15th Mar 2017: 2850.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 15th Mar 2017: 3000.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, May 2017
| resolution
|
Free Download
(32 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: 14 High View Close Leicester LE4 9LJ. Previous address: Vantage House Vantage Park Leciester Leciestershire LE4 9LJ
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 5th Oct 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2014: 501000.00 GBP
filed on: 12th, December 2014
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 9th, December 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 9th, December 2014
| resolution
|
|
(SH19) Capital declared on Tue, 9th Dec 2014: 1000.00 GBP
filed on: 9th, December 2014
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 05/12/14
filed on: 9th, December 2014
| insolvency
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 5th Oct 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 18th, February 2013
| resolution
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 6th Dec 2012: 1000.00 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th Nov 2012: 900.00 GBP
filed on: 20th, December 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 28th Nov 2012
filed on: 20th, December 2012
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 11th Dec 2012. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, December 2012
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2012
| capital
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 11th Dec 2012
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 11th Dec 2012 - the day director's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Dec 2012 - the day director's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 11th Dec 2012 - the day secretary's appointment was terminated
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Nov 2012 new director was appointed.
filed on: 13th, November 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ensco 958 LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 8th Nov 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(16 pages)
|