CERTNM |
Company name changed envida ecs LIMITEDcertificate issued on 16/11/23
filed on: 16th, November 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates November 1, 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Rose Lane Bridgnorth WV16 5JF England to Unit 9 Sunnyside Farm Astley Shrewsbury Shropshire SY4 4BS on June 16, 2023
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 1, 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 14th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 30, 2022: 100.00 GBP
filed on: 10th, November 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 2, 2021: 21.00 GBP
filed on: 10th, November 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, November 2022
|
incorporation |
Free Download
(28 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 21, 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 21, 2020
filed on: 21st, September 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victoria Drop Forgings Wednesfield Road Willenhall West Midlands WV13 1AG England to 4 Rose Lane Bridgnorth WV16 5JF on September 3, 2020
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 12, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|