AD01 |
Change of registered address from Neptune House Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL on Thu, 25th Mar 2021 to 1 Bridgewater Place Water Lane Leeds LS11 5QR
filed on: 25th, March 2021
|
address |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom at an unknown date to Seatons Solicitors 6 Market Street Kettering Northamptonshire NN16 0AH
filed on: 23rd, March 2021
|
address |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Seatons Solicitors 6 Market Street Kettering Northamptonshire NN16 0AH.
filed on: 23rd, March 2021
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed sps (eu) holdingscertificate issued on 24/08/20
filed on: 24th, August 2020
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 17th Dec 2018: 19500984.52 GBP
filed on: 14th, January 2019
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, December 2018
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/12/18
filed on: 18th, December 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, December 2018
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 18th Dec 2018: 0.01 GBP
filed on: 18th, December 2018
|
capital |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 2nd Jan 2016
filed on: 1st, July 2016
|
accounts |
Free Download
(28 pages)
|
AD03 |
Registered inspection location new location: 100 Barbirolli Square Manchester M2 3AB.
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Nov 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(15 pages)
|
MR01 |
Registration of charge 087853950004, created on Mon, 9th Nov 2015
filed on: 12th, November 2015
|
mortgage |
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 27th Dec 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 442406.16 GBP
filed on: 19th, June 2015
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 087853950003, created on Fri, 29th May 2015
filed on: 3rd, June 2015
|
mortgage |
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Nov 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(32 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 275289.75 GBP
filed on: 14th, August 2014
|
capital |
Free Download
(16 pages)
|
AP01 |
On Fri, 20th Jun 2014 new director was appointed.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 1024 LIMITEDcertificate issued on 24/03/14
filed on: 24th, March 2014
|
change of name |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 10th Feb 2014
filed on: 20th, February 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2014: 246366.33 GBP
filed on: 20th, February 2014
|
capital |
Free Download
(16 pages)
|
SH01 |
Capital declared on Mon, 10th Feb 2014: 264578.13 GBP
filed on: 20th, February 2014
|
capital |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, February 2014
|
resolution |
Free Download
(40 pages)
|
AP01 |
On Thu, 13th Feb 2014 new director was appointed.
filed on: 13th, February 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087853950001
filed on: 13th, February 2014
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087853950002
filed on: 13th, February 2014
|
mortgage |
Free Download
(84 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 8th, January 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 8th Jan 2014. Old Address: , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
filed on: 8th, January 2014
|
address |
Free Download
(1 page)
|
AP03 |
On Wed, 8th Jan 2014, company appointed a new person to the position of a secretary
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Jan 2014
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Jan 2014
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 8th Jan 2014
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2013
|
incorporation |
Free Download
(16 pages)
|