(AA) Small company accounts for the period up to September 30, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts for the period up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts for the period up to September 30, 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 20, 2021
filed on: 20th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small company accounts for the period up to September 30, 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Small company accounts for the period up to September 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from September 30, 2018 to September 29, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to September 30, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address 175 Corporation Street Coventry CV1 1GU. Change occurred on August 3, 2017. Company's previous address: 359 Yardley Road Yardley Birmingham West Midlands B25 8NB.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting period ending changed to March 31, 2016 (was September 30, 2016).
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 2, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, April 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, December 2012
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on December 21, 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 21, 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 21, 2011) of a secretary
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, June 2011
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 28th, June 2011
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 10, 2008 - Annual return with full member list
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(288b) On May 9, 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ensco 583 LIMITEDcertificate issued on 08/05/07
filed on: 8th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 583 LIMITEDcertificate issued on 08/05/07
filed on: 8th, May 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/05/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/05/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(15 pages)
|