PSC04 |
Change to a person with significant control 14th October 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2nd November 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th August 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2020
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 8th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, September 2015
| resolution
|
Free Download
|
TM02 |
24th June 2015 - the day secretary's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
24th June 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
24th June 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 480 LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 1.00 GBP
capital
|
|