ENIX LIMITED

05861377
4500 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM PO15 7AZ

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jul 2024 mortgage Registration of a charge 57 Buy now
19 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2023 officers Termination of appointment of secretary (Wellesley Services Limited) 1 Buy now
22 Nov 2023 accounts Annual Accounts 12 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Sep 2023 officers Change of particulars for director (Mr Elliot Neville Pearse) 2 Buy now
18 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
16 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
06 Oct 2022 accounts Annual Accounts 16 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2022 mortgage Registration of a charge 58 Buy now
14 Mar 2022 accounts Annual Accounts 13 Buy now
15 Feb 2022 incorporation Memorandum Articles 21 Buy now
15 Feb 2022 resolution Resolution 2 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 officers Change of particulars for director (Nicholas David Webb) 2 Buy now
01 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2020 accounts Annual Accounts 13 Buy now
02 Nov 2020 officers Termination of appointment of director (Jennie Marie Cartwright) 1 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2019 accounts Annual Accounts 11 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Jan 2019 capital Return of Allotment of shares 4 Buy now
15 Oct 2018 accounts Annual Accounts 11 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 accounts Annual Accounts 11 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Elliot Neville Pearse) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Nicholas David Webb) 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 officers Change of particulars for director (Jennie Marie Cartwright) 2 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2016 accounts Annual Accounts 7 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
11 Feb 2016 accounts Annual Accounts 7 Buy now
29 Jul 2015 annual-return Annual Return 7 Buy now
28 Jul 2015 officers Change of particulars for director (Mr Elliot Neville Pearse) 2 Buy now
01 Apr 2015 capital Return of Allotment of shares 3 Buy now
01 Apr 2015 officers Appointment of director (Jennie Marie Cartwright) 2 Buy now
18 Aug 2014 accounts Annual Accounts 8 Buy now
24 Jul 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
22 Aug 2012 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Jun 2012 accounts Annual Accounts 8 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 officers Change of particulars for director (Elliot Neville Pearse) 2 Buy now
29 Jun 2011 officers Change of particulars for director (Elliot Neville Pearse) 2 Buy now
01 Apr 2011 accounts Annual Accounts 10 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Wellesley Services Limited) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Elliot Neville Pearse) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Nicholas David Webb) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
20 Aug 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
28 Oct 2008 officers Director's change of particulars / elliot pearse / 23/10/2008 1 Buy now
08 Aug 2008 annual-return Return made up to 29/06/08; full list of members 4 Buy now
18 Jul 2008 officers Director's change of particulars / elliot pearse / 01/06/2008 1 Buy now
18 Jul 2008 officers Secretary's change of particulars / mmo it support services LIMITED / 01/04/2007 1 Buy now
30 Jun 2008 accounts Annual Accounts 5 Buy now
05 Nov 2007 officers Director's particulars changed 1 Buy now
05 Nov 2007 annual-return Return made up to 29/06/07; full list of members 2 Buy now
02 Nov 2007 officers Director's particulars changed 1 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
29 Jun 2006 incorporation Incorporation Company 13 Buy now