ENIGMA SERVICES GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Ms Sarah Jane Sergeant as a director on 2025-07-30

View Document

08/08/258 August 2025 NewTermination of appointment of James Robert Anthony Gordon as a director on 2025-08-07

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Ellis as a director on 2025-07-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

04/09/244 September 2024 Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31

View Document

04/09/244 September 2024 Appointment of Mr Michael Ellis as a director on 2024-08-31

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Catherine Jane Stead as a director on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

01/04/221 April 2022 Appointment of Mr Jeffreys Kristen Hampson as a director on 2022-03-30

View Document

01/04/221 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE STEAD / 12/07/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS CATHERINE STEAD

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 29/07/2015

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 16/11/09 STATEMENT OF CAPITAL GBP 0.05

View Document

28/10/0928 October 2009 SOLVENCY STATEMENT DATED 16/10/09

View Document

28/10/0928 October 2009 REDUCE ISSUED CAPITAL

View Document

28/10/0928 October 2009 STATEMENT BY DIRECTORS

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALEXANDRA LAAN

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9RF

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK, LTD RENTOKIL HOUSE, GARLAND ROAD, EAST GRINSTEAD, WEST SUSSEX RH19 1DY

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 14/02/02; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: GARLAND ROAD (LEGAL DEPT), EAST GRINSTEAD, WEST SUSSEX, RH19 2DR

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: STRATTON HOUSE, PICCADILLY, LONDON, W1X 6AS

View Document

11/04/9611 April 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 EXEMPTION FROM APPOINTING AUDITORS 16/05/94

View Document

15/02/9515 February 1995 S252 DISP LAYING ACC 16/05/94

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: INITIAL CONTRACT SERVICES LTD, INITIAL HOUSE,81 HIGH STREET, POTTERS BAR,, HERTS EN6 5AS

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 EXEMPTION FROM APPOINTING AUDITORS 24/03/93

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: HAREFIELD GROVE, RICKMANSWORTH ROAD, HAREFIELD, UXBRIDGE UB9 6QS

View Document

02/06/892 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/05/8919 May 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: P.O. BOX 79, INITIAL HOUSE, 81 HIGH STREET, POTTERS BAR, HERTS EN6 5LN

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH BERKSHIRE SL2 3PQ

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8816 August 1988 COMPANY NAME CHANGED PROVINCIAL SERVICES GROUP LIMITE D CERTIFICATE ISSUED ON 16/08/88

View Document

11/08/8811 August 1988 RE;DIVIDEND 27/05/88

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 24/10/74 FULL LIST

View Document

01/06/871 June 1987 RETURN MADE UP TO 24/10/85; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8710 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/868 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/8615 August 1986 NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

03/06/863 June 1986 NEW DIRECTOR APPOINTED

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