AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th November 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th October 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th May 2015. New Address: 4C New Mart Road Edinburgh EH14 1RL. Previous address: . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th October 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
1st April 2014 - the day director's appointment was terminated
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Terston House 1 Huly Hill Road Edinburgh Interchange, Newbridge Edinburgh Midlothian EH28 8PH on 28th November 2013
filed on: 28th, November 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 28th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2013 with full list of members
filed on: 18th, October 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th May 2013
filed on: 15th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2012 with full list of members
filed on: 22nd, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 14th, September 2012
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2011 with full list of members
filed on: 10th, November 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
31st March 2011 - the day secretary's appointment was terminated
filed on: 31st, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
31st March 2011 - the day director's appointment was terminated
filed on: 31st, March 2011
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st March 2011
filed on: 31st, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th October 2010 with full list of members
filed on: 18th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2009 with full list of members
filed on: 20th, November 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 17th October 2009 director's details were changed
filed on: 20th, November 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Terston House 1 Hulyhill Road Edinburgh Interchange, Newbridge Edinburgh Midlothian EH28 8PH on 20th November 2009
filed on: 20th, November 2009
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th November 2009
filed on: 16th, November 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2009
filed on: 16th, November 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
13th November 2009 - the day director's appointment was terminated
filed on: 13th, November 2009
|
officers |
Free Download
(1 page)
|
TM02 |
13th November 2009 - the day secretary's appointment was terminated
filed on: 13th, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 6th, May 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 6th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 7th November 2008 Director appointed
filed on: 7th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 7th November 2008 Appointment terminated director
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 7th November 2008 Appointment terminated secretary
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th November 2008 Director and secretary appointed
filed on: 7th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/11/2008 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 7th, November 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 233 LIMITEDcertificate issued on 30/10/08
filed on: 28th, October 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2008
|
incorporation |
Free Download
(17 pages)
|