(AA) Accounts for a dormant company made up to 2023-09-30
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-13
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-08-13
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-08-13
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-08-13
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mazars Llp 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2020-09-15
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-13
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-20
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-20
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 Binbrook Technical Park Brookenby Market Rasen Lincolnshire LN8 6HF to C/O Mazars Llp 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 2017-01-11
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2016-03-31 to 2016-09-30
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-20
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 12th, January 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return made up to 2015-08-20 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-17: 100.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Unit 5 Brookenby Technical Park Brookenby Market Rasen Lincolnshire LN8 6HF to Unit 5 Binbrook Technical Park Brookenby Market Rasen Lincolnshire LN8 6HF on 2014-09-18
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-20 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 2014-01-06: 100.00 GBP
filed on: 6th, January 2014
| capital
|
Free Download
(6 pages)
|
(SH20) Statement by directors
filed on: 24th, December 2013
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 16/12/13
filed on: 24th, December 2013
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, December 2013
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2013-03-31
filed on: 29th, October 2013
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to 2013-08-20 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ensco 805 LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073522700002
filed on: 22nd, June 2013
| mortgage
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-04-30
filed on: 30th, April 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2012-03-31
filed on: 6th, January 2013
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-08-20 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-08-20 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-07-10
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, July 2012
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 10th, July 2012
| resolution
|
Free Download
(22 pages)
|
(AA01) Previous accounting period extended from 2011-09-30 to 2012-03-31
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-08-20 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2010-09-30
filed on: 21st, June 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2011-03-31 to 2010-09-30
filed on: 14th, June 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-10-12: 100.00 GBP
filed on: 21st, October 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2011-08-31 to 2011-03-31
filed on: 21st, October 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2010-10-21
filed on: 21st, October 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2010-10-21
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, October 2010
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2010
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|