AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, February 2024
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on Thursday 27th October 2022.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd May 2022.
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th April 2022
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 103 Waterloo Street Glasgow G2 7BW. Change occurred at an unknown date. Company's previous address: 110 Queen Street Glasgow G1 3HD Scotland.
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on Thursday 25th March 2021.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 14th, January 2021
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 29th December 2020
filed on: 29th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Friday 27th November 2020
filed on: 11th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 4th January 2020
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(24 pages)
|
AD02 |
New sail address 110 Queen Street Glasgow G1 3HD. Change occurred at an unknown date. Company's previous address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ.
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, February 2019
|
resolution |
Free Download
(29 pages)
|
AP01 |
New director appointment on Friday 22nd February 2019.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd February 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd February 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd February 2019.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Wednesday 27th September 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 30th September 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th May 2016
filed on: 6th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 15th March 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 12th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th March 2015
|
capital |
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Watt Road Hillington Park Glasgow Scotland G52 4RR. Change occurred on Thursday 2nd October 2014. Company's previous address: Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB.
filed on: 2nd, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th June 2014
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 13th, March 2014
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 30th, December 2013
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(19 pages)
|
CH04 |
Secretary's details were changed on Friday 2nd August 2013
filed on: 5th, August 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2012 to Thursday 27th September 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed dcs utilities LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 13th, March 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th February 2013
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th February 2013.
filed on: 6th, February 2013
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 30th November 2012
filed on: 4th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 26th November 2012.
filed on: 26th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th October 2012
filed on: 30th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th October 2012
filed on: 11th, October 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed eeg utilities LIMITEDcertificate issued on 24/07/12
filed on: 24th, July 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 23rd July 2012
|
change of name |
|
CERTNM |
Company name changed dcs utilities LIMITEDcertificate issued on 19/07/12
filed on: 19th, July 2012
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(21 pages)
|
AP04 |
Appointment (date: Wednesday 25th April 2012) of a secretary
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th April 2012
filed on: 25th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 30th, March 2012
|
annual return |
Free Download
(15 pages)
|
AUD |
Auditor's resignation
filed on: 12th, December 2011
|
auditors |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 4th August 2011 from 2 Watt Road Hillington Park Glasgow G52 4RR
filed on: 4th, August 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 4th August 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 4th August 2011 secretary's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th June 2011.
filed on: 30th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 30th, June 2011
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th May 2011
filed on: 5th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th May 2011.
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, July 2010
|
address |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, July 2010
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2009
filed on: 3rd, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 24th, May 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 23rd March 2010 from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
filed on: 23rd, March 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd March 2010
filed on: 23rd, March 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, March 2010
|
resolution |
Free Download
(28 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 30/09/2009
filed on: 13th, July 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Monday 25th May 2009 Secretary appointed
filed on: 25th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(4 pages)
|
288a |
On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(4 pages)
|
288b |
On Thursday 2nd April 2009 Appointment terminated director
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(6 pages)
|
288b |
On Thursday 2nd April 2009 Appointment terminated secretary
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 266 LIMITEDcertificate issued on 30/03/09
filed on: 30th, March 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2009
|
incorporation |
Free Download
(17 pages)
|