AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 15th, February 2024
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge SC4882330001 in full
filed on: 7th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-06
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-10-06
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-10-06
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 30th, June 2021
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 29th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2019-11-25: 1422.00 GBP
filed on: 21st, June 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-04-19: 1422.00 GBP
filed on: 18th, June 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-10-06
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 20th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-06
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2018-07-01
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-06-30
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-06
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2017-06-01
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-06
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-06
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-06-30
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-10-31 to 2015-06-30
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-29
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-29
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-29
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4882330001, created on 2015-10-29
filed on: 2nd, November 2015
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2015-10-29
filed on: 2nd, November 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-29: 1500.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights
filed on: 2nd, November 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2015-10-06 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 24 Rutland Street Edinburgh EH1 2AN on 2015-10-19
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-01
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-01
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ensco 475 LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-10-06: 1.00 GBP
capital
|
|