ENVA RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Iain Cyril Washer as a director on 2025-07-04

View Document

19/05/2519 May 2025 Appointment of Jason Ashton as a director on 2025-05-14

View Document

19/05/2519 May 2025 Termination of appointment of Terence Strain as a director on 2025-05-14

View Document

19/05/2519 May 2025 Termination of appointment of James Austin Priestley as a director on 2025-05-14

View Document

19/05/2519 May 2025 Appointment of Roger Mcdermott as a director on 2025-05-14

View Document

09/05/259 May 2025 Cessation of Digit Resource Management Holdings Ltd as a person with significant control on 2024-11-18

View Document

09/05/259 May 2025 Notification of Enva Scotland Limited as a person with significant control on 2024-11-18

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

04/07/244 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

11/01/2311 January 2023 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

10/02/2210 February 2022 Satisfaction of charge SC4478070001 in full

View Document

09/02/229 February 2022 Full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MICHAEL THOMAS TRACEY

View Document

04/09/134 September 2013 DIRECTOR APPOINTED SCOTT HUGH CAIRNS

View Document

04/09/134 September 2013 DIRECTOR APPOINTED BILL JOSEPH POWER

View Document

04/09/134 September 2013 DIRECTOR APPOINTED THOMAS DAVY

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR LEWIS THOMSON

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH LODGE

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALEXANDER

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOGG

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA ALEXANDER

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED JANE CLAIRE STEWART

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR GRAEME JAMES MCDONALD

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

21/08/1321 August 2013 SECRETARY APPOINTED JANE CLAIRE STEWART

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
1 WILLOCK STREET
KILMARNOCK
AYRSHIRE
KA1 4HE
UNITED KINGDOM

View Document

21/08/1321 August 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information