ENNISFIELD SERVICES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewTotal exemption full accounts made up to 2024-08-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

09/01/249 January 2024 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-01-09

View Document

09/01/249 January 2024 Secretary's details changed for Jessika Norin on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Ennisfield Limited as a person with significant control on 2023-10-12

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Satisfaction of charge 2 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 3 in full

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

26/05/2126 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MELHUISH / 06/01/2021

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

06/01/216 January 2021 SECRETARY'S CHANGE OF PARTICULARS / JESSIKA NORIN / 06/01/2021

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/08/2027 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

27/08/1927 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

13/06/1813 June 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENNISFIELD LIMITED

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

12/05/1612 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

06/01/166 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O BFCA LIMITED 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/12/108 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

12/12/0012 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 05/12/99; NO CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/02/947 February 1994 S369(4) SHT NOTICE MEET 12/01/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AD

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 ADOPT MEM AND ARTS 21/12/92

View Document

05/01/935 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/12/9221 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information