(AP01) On January 25, 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2023
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 5, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 17, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 24, 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2023 new director was appointed.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2023 new director was appointed.
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 17, 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 1, 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 17, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit C5 Coombswood Business Park East Coombs Road Halesowen B62 8BH England to 85 Great Portland Street London W1W 7LT on July 29, 2022
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from September 30, 2021 to December 31, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH United Kingdom to Unit C5 Coombswood Business Park East Coombs Road Halesowen B62 8BH on September 30, 2021
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eleanor House Tat Bank Road Oldbury West Midlands B69 4NU England to Eleanor House 141 Tat Bank Road Oldbury West Midlands B69 4NH on September 3, 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on October 2, 2015: 2.11 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on October 2, 2015
filed on: 20th, October 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 20th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2015
| resolution
|
Free Download
|
(CERTNM) Company name changed ensco 1148 LIMITEDcertificate issued on 04/10/15
filed on: 4th, October 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 4th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Eleanor House Tat Bank Road Oldbury West Midlands B69 4NU on September 29, 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 28, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 28, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 28, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 28, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 18, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|