PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 21st, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 21st, March 2024
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 13th, December 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/04
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 13th, October 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/04
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 8th, April 2022
|
accounts |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/04
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/07/12 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/04/30
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/30
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/04
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 18th, December 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 2019/11/21 to Viaduct Works Canon Street Leicester LE4 6GH
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 085964400001, created on 2019/10/16
filed on: 22nd, October 2019
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/04
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/04
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/03/02
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/04
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 12th, June 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 1st, October 2016
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016/07/04
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 19th, October 2015
|
resolution |
Free Download
(2 pages)
|
SH19 |
200000.00 GBP is the capital in company's statement on 2015/10/19
filed on: 19th, October 2015
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 08/10/15
filed on: 19th, October 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, October 2015
|
capital |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/04
filed on: 9th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2015/07/09
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 14th, April 2015
|
accounts |
Free Download
(22 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/07/31
filed on: 18th, August 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/14.
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/04
filed on: 31st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2014/07/31
|
capital |
|
AD01 |
Change of registered address from Viaduct Works Canon Street Leicester LE4 6GH England on 2014/07/31 to Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY
filed on: 31st, July 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, September 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2013/08/28
filed on: 18th, September 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, August 2013
|
resolution |
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2013/08/22 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 22nd, August 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/01.
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/01.
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/07/31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 994 LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/07/30
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2013/07/31.
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2013/07/31, company appointed a new person to the position of a secretary
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/31
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2013
|
incorporation |
Free Download
(16 pages)
|