AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Wed, 24th Jan 2024: 1.00 GBP
filed on: 24th, January 2024
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 24th, January 2024
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/01/24
filed on: 24th, January 2024
| insolvency
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 7th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Paradigm House Melbourne Avenue Broomhill Sheffield S10 2QJ on Tue, 20th Dec 2022 to Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 20000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, June 2012
| resolution
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, April 2012
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Oct 2012 to Sat, 30th Jun 2012
filed on: 26th, April 2012
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 13th Apr 2012
filed on: 26th, April 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Apr 2012: 19999.00 GBP
filed on: 26th, April 2012
| capital
|
Free Download
(4 pages)
|
AP03 |
On Thu, 26th Apr 2012, company appointed a new person to the position of a secretary
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, April 2012
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Apr 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 26th Apr 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Apr 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 26th Apr 2012. Old Address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 26th, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Apr 2012 new director was appointed.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ensco 888 LIMITEDcertificate issued on 07/03/12
filed on: 7th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 7th Mar 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(16 pages)
|