AD01 |
Change of registered address from 4 Hardman Square Spinningfields Manchester M3 3EB on Mon, 15th Nov 2021 to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
filed on: 15th, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Enza Building Leacroft Road Risley Warrington Cheshire WA3 6NN on Wed, 30th Sep 2020 to 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 30th, September 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(5 pages)
|
NM01 |
Resolution to change company's name
filed on: 4th, July 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Jul 2018
filed on: 4th, July 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed enza solutions LIMITEDcertificate issued on 04/07/18
filed on: 4th, July 2018
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2015
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 30th Jun 2015, company appointed a new person to the position of a secretary
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Jun 2015
filed on: 15th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Jun 2015
filed on: 14th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jul 2014 new director was appointed.
filed on: 19th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Jul 2014 new director was appointed.
filed on: 19th, July 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088653890001, created on Tue, 15th Jul 2014
filed on: 19th, July 2014
|
mortgage |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2014
|
incorporation |
Free Download
(31 pages)
|