(AA) Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, May 2023
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, May 2023
| resolution
|
Free Download
(2 pages)
|
(CH01) On 9th May 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 31st March 2023 secretary's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 31st March 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st July 2021. New Address: Unit 4 Logix Park Hinckley Leicestershire LE10 3BQ. Previous address: C/O Neovia Logistics Unit 4 Logix Park Hinckley Leicestershire LE10 3BQ England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076127390003, created on 16th March 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(31 pages)
|
(MR04) Satisfaction of charge 076127390002 in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th January 2020. New Address: C/O Neovia Logistics Unit 4 Logix Park Hinckley Leicestershire LE10 3BQ. Previous address: The Old Barn and Paddocks Wolvey Lodge Business Centre Cloudesley Bush Lane Wolvey Hinckley Leicestershire LE10 3HB
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd December 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076127390002, created on 20th July 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th June 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th June 2015: 101001.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 9th June 2014
filed on: 11th, November 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 9th June 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 11th November 2014: 101001.00 GBP
capital
|
|
(SH01) Statement of Capital on 10th June 2014: 1100001.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) 21st October 2013 - the day secretary's appointment was terminated
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 21st October 2013
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, September 2012
| mortgage
|
Free Download
(6 pages)
|
(TM01) 5th September 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st April 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 30th, April 2012
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th April 2012: 101001.00 GBP
filed on: 30th, April 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) 18th July 2011 - the day director's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 18th, July 2011
| resolution
|
Free Download
(1 page)
|
(TM02) 18th July 2011 - the day secretary's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th April 2012 to 30th June 2012
filed on: 18th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom on 18th July 2011
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
(TM01) 18th July 2011 - the day director's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th July 2011: 100001.00 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 11th May 2011
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 11th May 2011
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ensco 857 LIMITEDcertificate issued on 14/06/11
filed on: 14th, June 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th June 2011
filed on: 9th, June 2011
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(16 pages)
|