AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th January 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 28th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sunday 28th August 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD. Change occurred on Friday 22nd January 2021. Company's previous address: Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(82 pages)
|
PSC02 |
Notification of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(47 pages)
|
AD01 |
New registered office address Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD. Change occurred on Tuesday 6th September 2016. Company's previous address: 41 Charlotte Square Edinburgh EH2 4HQ.
filed on: 6th, September 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
CH03 |
On Wednesday 13th August 2014 secretary's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 25th, June 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 25th June 2014) of a secretary
filed on: 25th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd April 2014.
filed on: 22nd, April 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 22nd April 2014 from Exchange Tower 19 Canning Street Edinburgh EH3 8EH
filed on: 22nd, April 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th April 2014
filed on: 14th, April 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 441 LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2014
| incorporation
|
Free Download
(38 pages)
|