ENIX SERVICES LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Timothy David Bonser as a director on 2024-11-13

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-29

View Document

10/04/2410 April 2024 Appointment of Mr Timothy David Bonser as a director on 2024-04-09

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Anthony Alexander Reeves as a director on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Anthony Alexander Reeves as a secretary on 2023-11-27

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

26/09/1926 September 2019 28/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SIMON MARK BAILEY

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID MONKS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MISS LOUISE DIANA TAYLOR

View Document

03/01/193 January 2019 SECRETARY APPOINTED MR ANTHONY ALEXANDER REEVES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES TANKARD

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR ANTHONY ALEXANDER REEVES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FL CAPITAL HOLDINGS LIMITED

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / FL CAPITAL HOLDINGS LIMITED / 28/12/2018

View Document

03/01/193 January 2019 CESSATION OF MICHAEL HAYDN HOWELL AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWELL

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MICHAEL HAYDN HOWELL

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORTLAND

View Document

10/08/1610 August 2016 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