AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2019
| resolution
|
Free Download
(28 pages)
|
SH01 |
Capital declared on June 6, 2017: 13333.00 GBP
filed on: 5th, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 25, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, March 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 21, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2017 (was December 31, 2017).
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 11, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 20, 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 8, 2017
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2017
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 7, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 10, 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(11 pages)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
CH01 |
On January 26, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AP01 |
On January 16, 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 26, 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, March 2013
| resolution
|
Free Download
(40 pages)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 22, 2012. Old Address: Meredith House 22-27 Water Lane Wilmslow SK9 5AR United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2011: 2.00 GBP
filed on: 5th, September 2011
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ensco 860 LIMITEDcertificate issued on 09/06/11
filed on: 9th, June 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, June 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 7, 2011. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2012
filed on: 7th, June 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 7, 2011
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 7, 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2011
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 7, 2011
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|