(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 26th September 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) 20th September 2022 - the day director's appointment was terminated
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 13th August 2021. New Address: 52 Huntly Grove Peterborough Cambridgeshire PE1 2QN. Previous address: Unit D 106 Culley Court Unit D 106 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA England
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 21st June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th May 2020. New Address: Unit D 106 Culley Court Unit D 106 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA. Previous address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
(TM02) 11th March 2020 - the day secretary's appointment was terminated
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 6th April 2020. New Address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT. Previous address: One St. Peters Square Manchester M2 3DE England
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 27th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 27th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 27th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 9th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st December 2018: 342.87 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 12th April 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 10th January 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 12th February 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd October 2017. New Address: One St. Peters Square Manchester M2 3DE. Previous address: One Eleven Edmund Street Birmingham B3 2HJ England
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th July 2017: 324.70 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th September 2017: 325.72 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 1st June 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 16th September 2016: 271.42 GBP
filed on: 2nd, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th September 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th September 2016. New Address: One Eleven Edmund Street Birmingham B3 2HJ. Previous address: One Eleven Edmund Street Birmingham B2 3HJ
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(10 pages)
|
(TM01) 8th June 2016 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2015
filed on: 24th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th July 2014
filed on: 13th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 13th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th September 2015
filed on: 10th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 12th February 2015 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2014
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th January 2016
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 20th June 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st August 2015: 128.19 GBP
capital
|
|
(SH01) Statement of Capital on 19th January 2015: 123.44 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th November 2014
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th July 2014: 77.40 GBP
capital
|
|
(SH01) Statement of Capital on 26th January 2014: 62.40 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th January 2014: 62.40 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th January 2014: 59.40 GBP
filed on: 21st, February 2014
| capital
|
|
(SH01) Statement of Capital on 26th January 2014: 57.40 GBP
filed on: 21st, February 2014
| capital
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 20th, February 2014
| resolution
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on 2nd December 2013
filed on: 9th, January 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 20th, December 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd December 2013: 42.40 GBP
filed on: 20th, December 2013
| capital
|
Free Download
(4 pages)
|
(TM01) 19th November 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 19th November 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, July 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 410 LIMITEDcertificate issued on 23/07/13
filed on: 23rd, July 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(39 pages)
|