AD01 |
Address change date: Wed, 31st Mar 2021. New Address: 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT. Previous address: Access Point Northarbour Road Cosham Portsmouth PO6 3TE
filed on: 31st, March 2021
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 16th Feb 2021
filed on: 16th, February 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Thu, 12th Dec 2019 - the day director's appointment was terminated
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, May 2019
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, May 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
On Wed, 10th Apr 2019 new director was appointed.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 24th, April 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Jun 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Wed, 29th Nov 2017 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Nov 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Wed, 25th Jan 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 25th Jan 2017 - the day director's appointment was terminated
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jul 2016 new director was appointed.
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 22nd, April 2015
|
accounts |
|
AP01 |
On Thu, 11th Dec 2014 new director was appointed.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Feb 2015. New Address: Access Point Northarbour Road Cosham Portsmouth PO6 3TE. Previous address: Unit 1 Dakota Business Park 14 Downley Road Havant Hants PO9 2NJ
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 5th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 1.00 GBP
|
capital |
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 26th Sep 2014 - the day secretary's appointment was terminated
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 26th Sep 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 26th Sep 2014 - the day secretary's appointment was terminated
filed on: 9th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(16 pages)
|
TM02 |
Mon, 2nd Dec 2013 - the day secretary's appointment was terminated
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 2nd Dec 2013: 1.00 GBP
|
capital |
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 1 Dakota Business Park Downley Road Havant Hampshire PO9 2NJ United Kingdom
filed on: 28th, May 2013
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(9 pages)
|
AP01 |
On Fri, 30th Mar 2012 new director was appointed.
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 6th Dec 2011
filed on: 6th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Dec 2011 new director was appointed.
filed on: 6th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2011
filed on: 17th, November 2011
|
accounts |
Free Download
(14 pages)
|
TM01 |
Fri, 28th Jan 2011 - the day director's appointment was terminated
filed on: 28th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2010
filed on: 14th, January 2011
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Oct 2010 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 629 LIMITEDcertificate issued on 10/11/10
filed on: 10th, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 5th Nov 2010 to change company name
|
change of name |
|
AUD |
Resignation of an auditor
filed on: 3rd, September 2010
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2009
filed on: 22nd, December 2009
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2009 with full list of members
filed on: 9th, December 2009
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, December 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2008
filed on: 22nd, January 2009
|
accounts |
Free Download
(19 pages)
|
353 |
Location of register of members
filed on: 25th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 25th Nov 2008 with shareholders record
filed on: 25th, November 2008
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, November 2008
|
resolution |
Free Download
(7 pages)
|
288a |
On Wed, 18th Jun 2008 Director and secretary appointed
filed on: 18th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 18th Jun 2008 Appointment terminated secretary
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 8th, January 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 8th, January 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 20th Dec 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 20th Dec 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 20th Dec 2007 New secretary appointed;new director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 20th Dec 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 20th Dec 2007 New secretary appointed;new director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 20th Dec 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 20th Dec 2007 Secretary resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 20th Dec 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 20th Dec 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 20th Dec 2007 New director appointed
filed on: 20th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 20th Dec 2007 Secretary resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 20th Dec 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2007
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2007
|
resolution |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2007
|
incorporation |
Free Download
(15 pages)
|