E-NET HOLDINGS LTD.

SC299782
4C NEW MART ROAD EDINBURGH EH14 1RL

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 9 Buy now
29 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 12 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 11 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 10 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 10 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Change of particulars for director (Mr Shafqat Rasul) 2 Buy now
18 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2019 accounts Annual Accounts 11 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 11 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 11 Buy now
19 May 2017 officers Change of particulars for director (Ms Susana Garica) 2 Buy now
11 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2017 accounts Annual Accounts 10 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
29 Jul 2015 officers Appointment of director (Ms Susana Garica) 2 Buy now
06 May 2015 capital Return of Allotment of shares 4 Buy now
23 Apr 2015 annual-return Annual Return 3 Buy now
20 Apr 2015 resolution Resolution 19 Buy now
18 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2015 resolution Resolution 1 Buy now
10 Apr 2015 mortgage Registration of a charge 18 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
12 Sep 2014 mortgage Registration of a charge 7 Buy now
04 Apr 2014 capital Return of Allotment of shares 3 Buy now
04 Apr 2014 capital Return of Allotment of shares 3 Buy now
31 Mar 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2013 officers Change of particulars for director (Mr Shafqat Rasul) 2 Buy now
28 Mar 2013 annual-return Annual Return 3 Buy now
13 Sep 2012 accounts Annual Accounts 2 Buy now
29 Mar 2012 annual-return Annual Return 3 Buy now
15 Nov 2011 accounts Annual Accounts 2 Buy now
05 Apr 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 officers Appointment of secretary (Ms Susana Garcia) 1 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Bruce Gellatly) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Bruce Gellatly) 1 Buy now
16 Sep 2010 accounts Annual Accounts 2 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
16 Nov 2009 officers Appointment of secretary (Bruce Walter Gellatly) 1 Buy now
16 Nov 2009 officers Appointment of director (Bruce Walter Gellatly) 2 Buy now
13 Nov 2009 officers Termination of appointment of director (Michael Ward) 1 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Michael Ward) 1 Buy now
23 Jun 2009 officers Director appointed mr michael eamonn ward 2 Buy now
20 Apr 2009 officers Secretary's change of particulars / michael ward / 10/04/2009 1 Buy now
10 Apr 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
13 Mar 2009 accounts Annual Accounts 2 Buy now
09 Jan 2009 officers Secretary appointed mr michael eamonn ward 1 Buy now
09 Jan 2009 officers Appointment terminated secretary cheryl tarbet 1 Buy now
23 Dec 2008 accounts Annual Accounts 2 Buy now
03 Apr 2008 annual-return Return made up to 28/03/08; no change of members 6 Buy now
02 Jul 2007 annual-return Return made up to 28/03/07; full list of members 6 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothians EH11 2EA 1 Buy now
15 Jun 2006 officers Secretary resigned 1 Buy now
24 May 2006 officers New director appointed 2 Buy now
24 May 2006 officers New secretary appointed 1 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET 1 Buy now
24 May 2006 officers Director resigned 1 Buy now
28 Mar 2006 incorporation Incorporation Company 17 Buy now