AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on Thursday 29th December 2016
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA to Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF on Friday 18th July 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th May 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 18th June 2013.
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 18th June 2013 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 977 LIMITEDcertificate issued on 22/05/13
filed on: 22nd, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 8th May 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 5th, March 2013
| incorporation
|
|