AA |
Dormant company accounts made up to December 31, 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2022
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 30th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, July 2018
|
accounts |
Free Download
(35 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, July 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 1st, June 2018
|
other |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Bailey Court Green Street Macclesfield SK10 1JQ on March 9, 2018
filed on: 9th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On March 17, 2017 - new secretary appointed
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 30, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2015
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 3, 2015: 1000.00 GBP
|
capital |
|
MR01 |
Registration of charge 085946990003, created on July 29, 2015
filed on: 29th, July 2015
|
mortgage |
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 30, 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2014
filed on: 4th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 085946990002
filed on: 19th, February 2014
|
mortgage |
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, February 2014
|
resolution |
Free Download
(19 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 9th, October 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on July 15, 2013: 1000.00 GBP
filed on: 17th, September 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085946990001
filed on: 12th, August 2013
|
mortgage |
Free Download
(24 pages)
|
AP01 |
On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 31, 2013. Old Address: Suite 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England
filed on: 31st, July 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 29, 2013. Old Address: Elmfield House Burgage Southwell Nottinghamshire NG25 0EP United Kingdom
filed on: 29th, July 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 992 LIMITEDcertificate issued on 26/07/13
filed on: 26th, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on July 26, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to January 31, 2014
filed on: 9th, July 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
|
incorporation |
Free Download
(7 pages)
|