AA |
Full accounts data made up to 2024-04-30
filed on: 9th, January 2025
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2024-10-29
filed on: 12th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-01
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2023-04-30
filed on: 15th, January 2024
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-29
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 18th, January 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-29
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2022-03-22
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-01
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 14th, January 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-29
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-29
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-07
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-11-07
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-04-30
filed on: 3rd, January 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2019-10-29
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-04-30
filed on: 22nd, January 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-29
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 8th, February 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-29
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-18
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-22
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, April 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-07
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2016-04-30
filed on: 3rd, February 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016-10-29
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-03-30
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 18th, March 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-07
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015-09-04
filed on: 15th, October 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-27: 54000.00 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-03-19
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-19
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2Nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS. Change occurred on 2015-03-30. Company's previous address: Giants Basin Potato Wharf Castlefield Manchester M3 4NB England.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 28th, January 2015
| resolution
|
|
SH01 |
Statement of Capital on 2015-01-12: 21.98 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2015-10-31 to 2015-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-12
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-01-12
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Giants Basin Potato Wharf Castlefield Manchester M3 4NB. Change occurred on 2015-01-26. Company's previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-12
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-12
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-12
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 1097 LIMITEDcertificate issued on 23/01/15
filed on: 23rd, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(9 pages)
|