AA |
Micro company accounts made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st June 2016: 540001.00 GBP
filed on: 19th, July 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 540001.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Chrysotile House Heath Road Wednesbury West Midlands WS10 8LP. Previous address: C/O Fs Property Services Ltd Fs Property Services Ltd Station Street Darlaston Darlaston West Midlands United Kingdom
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th November 2015. New Address: Chrysotile House Heath Road Wednesbury West Midlands WS10 8LP. Previous address: Station Street Darlaston Walsall West Midlands
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 26th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th October 2013: 540001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th October 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th October 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 24th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th October 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 14th October 2009: 540001.00 GBP
filed on: 1st, December 2009
| capital
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, November 2009
| address
|
Free Download
(1 page)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th October 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
MISC |
Form 123-increase in nom cap
filed on: 31st, October 2009
| miscellaneous
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 02/07/2009 from longbirch school lane dunston heath staffordshire ST18 9AQ
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 9th December 2008 with shareholders record
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(12 pages)
|
123 |
Nc inc already adjusted 02/04/08
filed on: 16th, April 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution
filed on: 16th, April 2008
| resolution
|
Free Download
(1 page)
|
363a |
Annual return up to 1st November 2007 with shareholders record
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 1st November 2007 with shareholders record
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 534 LIMITEDcertificate issued on 27/11/06
filed on: 27th, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 534 LIMITEDcertificate issued on 27/11/06
filed on: 27th, November 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On 15th November 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 15th November 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 15th November 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 15th November 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 15th November 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 15th November 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 15th November 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(15 pages)
|