ENIGMA PEOPLE SOLUTIONS LIMITED

SC225040
HUDSON HOUSE 8 ALBANY STREET EDINBURGH SCOTLAND EH1 3QB

Documents

Documents
Date Category Description Pages
06 Jun 2024 accounts Annual Accounts 7 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 7 Buy now
12 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 7 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 accounts Annual Accounts 7 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 7 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 7 Buy now
28 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 7 Buy now
24 Jun 2018 officers Termination of appointment of director (David Mcleod Mains) 1 Buy now
19 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 accounts Annual Accounts 7 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 capital Return of Allotment of shares 3 Buy now
12 Sep 2016 accounts Annual Accounts 4 Buy now
25 Nov 2015 annual-return Annual Return 5 Buy now
27 Jul 2015 accounts Annual Accounts 4 Buy now
02 Dec 2014 annual-return Annual Return 5 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 4 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 7 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
17 Aug 2012 accounts Annual Accounts 8 Buy now
28 Nov 2011 annual-return Annual Return 5 Buy now
06 May 2011 accounts Annual Accounts 5 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Benet Paul Hanley) 2 Buy now
30 Nov 2009 officers Change of particulars for director (David Mcleod Mains) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Benet Paul Hanley) 1 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
05 Dec 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
10 Dec 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
08 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
24 Jul 2007 accounts Annual Accounts 6 Buy now
15 Mar 2007 annual-return Return made up to 07/11/06; full list of members 3 Buy now
14 Mar 2007 officers New secretary appointed 1 Buy now
16 Feb 2007 address Registered office changed on 16/02/07 from: 19 albany street edinburgh EH1 3QN 1 Buy now
10 Oct 2006 accounts Annual Accounts 5 Buy now
04 Oct 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 capital Ad 01/07/05--------- £ si 1@1 2 Buy now
19 Apr 2006 resolution Resolution 1 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: 21 lansdowne crescent edinburgh lothians EH12 5EH 1 Buy now
06 Dec 2005 annual-return Return made up to 07/11/05; full list of members 7 Buy now
25 Nov 2005 officers New director appointed 3 Buy now
09 Nov 2005 officers Secretary resigned 2 Buy now
18 Oct 2005 officers Director resigned 2 Buy now
13 Oct 2005 accounts Annual Accounts 4 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
11 Nov 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 1 Buy now
26 Jun 2004 address Registered office changed on 26/06/04 from: 24 glencoul avenue dalgety bay dunfermline fife KY11 9XL 1 Buy now
21 Nov 2003 annual-return Return made up to 07/11/03; full list of members 7 Buy now
20 Oct 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
20 Aug 2003 accounts Annual Accounts 1 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2002 officers New secretary appointed 2 Buy now
21 Nov 2002 annual-return Return made up to 07/11/02; full list of members 7 Buy now
19 Jun 2002 address Registered office changed on 19/06/02 from: 24 grencul dalgety bay dunfermline fife KY11 9XL 1 Buy now
12 Dec 2001 officers New director appointed 2 Buy now
12 Dec 2001 officers New secretary appointed 2 Buy now
03 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2001 officers Secretary resigned 1 Buy now
19 Nov 2001 officers Director resigned 1 Buy now
07 Nov 2001 incorporation Incorporation Company 9 Buy now