ENSCO 902 LIMITED

07857532
UNIT 3 HARLAXTON BUSINESS PARK MAIN ROAD HARLAXTON GRANTHAM, LINCS NG32 1HQ

Documents

Documents
Date Category Description Pages
26 Sep 2024 officers Change of particulars for director (Mr Craig Sherwin) 2 Buy now
17 Jun 2024 accounts Annual Accounts 8 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 8 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 9 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2021 accounts Annual Accounts 9 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 8 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 mortgage Registration of a charge 18 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Jun 2016 accounts Annual Accounts 6 Buy now
24 Jun 2016 capital Return of Allotment of shares 11 Buy now
23 Nov 2015 annual-return Annual Return 6 Buy now
17 Oct 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 mortgage Registration of a charge 17 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 annual-return Annual Return 7 Buy now
01 Dec 2014 officers Change of particulars for director (Mr Craig Sherwin) 2 Buy now
01 Dec 2014 officers Change of particulars for director (Mr Stuart James Prime) 2 Buy now
01 Dec 2014 officers Change of particulars for director (Mrs Jill Prime) 2 Buy now
01 Dec 2014 officers Change of particulars for secretary (Jill Prime) 1 Buy now
20 Jun 2014 accounts Annual Accounts 7 Buy now
13 Feb 2014 capital Return of Allotment of shares 5 Buy now
04 Feb 2014 resolution Resolution 5 Buy now
13 Dec 2013 annual-return Annual Return 8 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2013 accounts Annual Accounts 7 Buy now
12 Dec 2012 annual-return Annual Return 8 Buy now
22 Nov 2012 accounts Annual Accounts 7 Buy now
02 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jan 2012 resolution Resolution 6 Buy now
24 Jan 2012 resolution Resolution 2 Buy now
24 Jan 2012 capital Return of Allotment of shares 4 Buy now
24 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2011 officers Appointment of director (Craig Sherwin) 2 Buy now
16 Dec 2011 officers Appointment of director (Mr Stuart James Prime) 2 Buy now
16 Dec 2011 officers Appointment of director (Jill Prime) 2 Buy now
16 Dec 2011 officers Termination of appointment of director (Michael Ward) 1 Buy now
16 Dec 2011 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
16 Dec 2011 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
16 Dec 2011 officers Appointment of secretary (Jill Prime) 2 Buy now
16 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2011 incorporation Incorporation Company 16 Buy now