AA |
Accounts for a micro company for the period ending on 2020/08/01
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/03/23
filed on: 8th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/08/01
filed on: 1st, August 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/05/18
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/01
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Liverpool Science Park 131 Mount Pleasant Unit T9-T10 Liverpool L3 5TF England on 2019/08/22 to Barnfold Llanfair.D.C Ruthin Denbighsire LL15 2RU
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Medicity D6 Building Thane Road Nottingham NG90 6BH England on 2019/07/02 to Liverpool Science Park 131 Mount Pleasant Unit T9-T10 Liverpool L3 5TF
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/01
filed on: 8th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/01
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite T9 Liverpool Science Park 131 Mount Pleasance Liverpool L3 5TF England on 2018/03/28 to Medicity D6 Building Thane Road Nottingham NG90 6BH
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 303 Thornton Science Park Pool Lane, Ince Chester Cheshire CH2 4NU on 2018/01/18 to Suite T9 Liverpool Science Park 131 Mount Pleasance Liverpool L3 5TF
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/01
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/07/26
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, March 2016
|
resolution |
Free Download
(40 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/01
filed on: 26th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/21
filed on: 3rd, December 2015
|
annual return |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/21
filed on: 21st, October 2015
|
annual return |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2015/01/05.
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
36.61 GBP is the capital in company's statement on 2015/10/02
filed on: 16th, October 2015
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, October 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on 2015/06/01
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from , the Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS on 2015/10/06 to Building 303 Thornton Science Park Pool Lane, Ince Chester Cheshire CH2 4NU
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
SH01 |
35.61 GBP is the capital in company's statement on 2015/07/02
filed on: 9th, July 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
31.61 GBP is the capital in company's statement on 2015/03/30
filed on: 6th, May 2015
|
capital |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/01
filed on: 6th, May 2015
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, April 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/21
filed on: 4th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/01
filed on: 2nd, June 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/03/26.
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, March 2014
|
resolution |
Free Download
(42 pages)
|
SH01 |
24.25 GBP is the capital in company's statement on 2014/02/28
filed on: 21st, March 2014
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, March 2014
|
resolution |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/21
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/01
filed on: 29th, April 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/01/14 from C/O Daresbury Innovation Centre Daresbury Science&Innovation Campus Keckwick Lane Daresbury Cheshire WA4 4FS England
filed on: 14th, January 2013
|
address |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, January 2013
|
resolution |
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/21
filed on: 15th, August 2012
|
annual return |
Free Download
(5 pages)
|
AP02 |
New person appointed on 2012/06/20 to the position of a member
filed on: 20th, June 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
10.01 GBP is the capital in company's statement on 2012/05/31
filed on: 20th, June 2012
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, June 2012
|
resolution |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 23rd, May 2012
|
resolution |
Free Download
(51 pages)
|
SH02 |
Sub-division of shares on 2011/10/24
filed on: 22nd, February 2012
|
capital |
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2011/11/23
filed on: 22nd, February 2012
|
capital |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/10/20.
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/10/10.
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/10/07
filed on: 7th, October 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 877 LIMITEDcertificate issued on 19/08/11
filed on: 19th, August 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2011/08/19
|
change of name |
|
TM01 |
Director's appointment terminated on 2011/08/12
filed on: 12th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/08/12
filed on: 12th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/08/12.
filed on: 12th, August 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/08/12
filed on: 12th, August 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/08/01. Originally it was 2012/07/31
filed on: 12th, August 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/08/12 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 12th, August 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2011
|
incorporation |
Free Download
(16 pages)
|