AA |
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th April 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th April 2021
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 22nd April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd April 2016 secretary's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from White House Clarendon Street Nottingham Nottinghamshire NG1 5GF England on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 12th, July 2012
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White House Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF on 18th May 2010
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2010 to 31st December 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th October 2009: 100.00 GBP
filed on: 16th, October 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, October 2009
| resolution
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 6th October 2009: 75.00 GBP
filed on: 14th, October 2009
| capital
|
Free Download
(4 pages)
|
288a |
On 23rd July 2009 Director and secretary appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 15th July 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 734 LIMITEDcertificate issued on 27/06/09
filed on: 24th, June 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/06/2009 from one eleven edmund street birmingham west midlands B3 2HJ england
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2nd June 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd June 2009 Appointment terminated secretary
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(15 pages)
|