AA01 |
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 5th October 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 2nd, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th August 2022
filed on: 30th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th April 2022
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 30th March 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2021
filed on: 16th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2021
filed on: 17th, September 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2022 to 31st December 2021
filed on: 25th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2021
|
incorporation |
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2021
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered address from . Manor Drive Peterborough Cambridgeshire PE4 7AP England on 27th January 2021 to Garage Lane Garage Lane Setchey King's Lynn Norfolk PE33 0BE
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2021
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 19th January 2021, company appointed a new person to the position of a secretary
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2021
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th January 2021
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th January 2021
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from . Garage Lane Setchey King's Lynn Norfolk PE33 0BE England on 20th January 2021 to . Manor Drive Peterborough Cambridgeshire PE4 7AP
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2021
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, December 2020
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th August 2020: 10164.92 GBP
filed on: 8th, September 2020
|
capital |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th July 2020
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, August 2019
|
resolution |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 29th May 2019: 9917.92 GBP
filed on: 11th, June 2019
|
capital |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th May 2019
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, May 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 26th, April 2019
|
resolution |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th March 2019: 9714.32 GBP
filed on: 26th, April 2019
|
capital |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 21st March 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 10th May 2017: 10164.93 GBP
filed on: 30th, August 2017
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(41 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 31st December 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22-26 King Street King's Lynn Norfolk PE30 1HJ England on 5th April 2016 to . Garage Lane Setchey King's Lynn Norfolk PE33 0BE
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, March 2016
|
resolution |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2015
filed on: 11th, February 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 10063.29 GBP
|
capital |
|
CERTNM |
Company name changed ensco 1036 LIMITEDcertificate issued on 18/12/15
filed on: 18th, December 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ on 7th December 2015 to 22-26 King Street King's Lynn Norfolk PE30 1HJ
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 10th July 2015
filed on: 28th, July 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 10063.28 GBP
filed on: 28th, July 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, July 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 28th, July 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 10th July 2015
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th July 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th December 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 1.00 GBP
|
capital |
|
CH01 |
On 4th September 2014 director's details were changed
filed on: 12th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|