AP01 |
New director was appointed on 1st November 2023
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
28th July 2023 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 29th December 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 29th December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
10th June 2022 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 29th December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
10th September 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
20th March 2019 - the day secretary's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th April 2016 - the day director's appointment was terminated
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 26th January 2016. New Address: Floor 3, 1 st. Ann Street Manchester M2 7LR. Previous address: Oxford Place 61 Oxford Street Manchester M1 6EQ
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
8th December 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
29th September 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2012
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 29th, May 2012
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ensco 375 LIMITEDcertificate issued on 25/05/12
filed on: 25th, May 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
17th May 2012 - the day director's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
17th May 2012 - the day director's appointment was terminated
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th April 2012: 2.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(39 pages)
|