ENIGMA ENERGY SERVICES HOLDINGS LTD

Company Documents

DateDescription
06/11/256 November 2025 NewNotification of Glen William Webley as a person with significant control on 2025-11-03

View Document

06/11/256 November 2025 NewCessation of Enigma Group Holdings Limited as a person with significant control on 2025-11-03

View Document

04/11/254 November 2025 NewCertificate of change of name

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

27/02/2527 February 2025 Change of details for Enigma Group Holdings Limited as a person with significant control on 2021-10-12

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/11/239 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2021-10-12

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY MORTIMER REGISTRARS LIMITED

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WILLIAM WEBLEY / 15/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED ENIGMA AUTOMOTIVE HOLDING LTD CERTIFICATE ISSUED ON 18/09/15

View Document

09/09/159 September 2015 COMPANY NAME CHANGED ENIGMA AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 09/09/15

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/06/1327 June 2013 DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR SONYA WEBLEY

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED AUTOMOTIVE RESPONSE LIMITD LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

22/05/1322 May 2013 COMPANY NAME CHANGED IMPRESSIVE CARS LIMITED CERTIFICATE ISSUED ON 22/05/13

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 19/04/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/03/1213 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 01/09/2011

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MORTIMER REGISTRARS LIMITED

View Document

04/05/114 May 2011 CORPORATE SECRETARY APPOINTED MORTIMER REGISTRARS LIMITED

View Document

05/04/115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 100

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVIS

View Document

01/04/101 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 99

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company