AP01 |
On Mon, 1st Jan 2024 new director was appointed.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Aug 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 4th Apr 2022 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Apr 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Nov 2013 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Nov 2013 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge SC4577560001, created on Mon, 19th Dec 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 23rd Sep 2016: 1400000.00 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, October 2016
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Aug 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 550000.00 GBP
filed on: 4th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Nov 2014. New Address: Mossburn House Camptown Jedburgh Roxburghshire TD8 6PJ. Previous address: Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Sep 2014. New Address: Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ. Previous address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Aug 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Mon, 4th Nov 2013 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 4th Nov 2013 - the day secretary's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 4th Nov 2013 - the day secretary's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 4th Nov 2013 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 17th Jun 2014
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ensco 426 LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Sep 2013
filed on: 12th, September 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|
SH01 |
Capital declared on Wed, 28th Aug 2013: 2.00 GBP
capital
|
|