AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 18th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 14th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 13th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 28th April 2015: 6.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 1st August 2014, company appointed a new person to the position of a secretary
filed on: 9th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 9th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Corrennie Drive Edinburgh EH10 6EQ on 9th August 2014 to Puddlewalk 3B Stanedykehead Edinburgh EH16 6YE
filed on: 9th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 9th, August 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st August 2014
filed on: 9th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2014
filed on: 23rd, May 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2013
filed on: 20th, May 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, March 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Galachlawside Edinburgh Midlothian EH10 7JG on 17th March 2013
filed on: 17th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2011
filed on: 23rd, May 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 16th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2010
filed on: 18th, May 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 26th April 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 24th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 5th May 2009 with complete member list
filed on: 5th, May 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 16th, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 21st May 2008 with complete member list
filed on: 21st, May 2008
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed ensco 160 LIMITEDcertificate issued on 05/11/07
filed on: 5th, November 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed ensco 160 LIMITEDcertificate issued on 05/11/07
filed on: 5th, November 2007
|
change of name |
Free Download
(3 pages)
|
288a |
On 15th August 2007 New secretary appointed;new director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th August 2007 New secretary appointed;new director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 15th August 2007 Director resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 15th August 2007 Secretary resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 15th August 2007 Director resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 15th August 2007 Secretary resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 15th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
filed on: 15th, August 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on 29th June 2007. Value of each share 1 £, total number of shares: 6.
filed on: 15th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on 29th June 2007. Value of each share 1 £, total number of shares: 6.
filed on: 15th, August 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2007
|
incorporation |
Free Download
(19 pages)
|