ENERPRO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Notification of Enerpro Group Holdings Limited as a person with significant control on 2025-01-17

View Document

06/02/256 February 2025 Notification of Sllp 271 Limited as a person with significant control on 2025-01-17

View Document

06/02/256 February 2025 Cessation of Sllp 271 Limited as a person with significant control on 2025-01-17

View Document

24/01/2524 January 2025 Cessation of Sllp 256 Limited as a person with significant control on 2025-01-17

View Document

14/11/2414 November 2024 Change of details for Sllp 256 Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 2 Fountainhall Road Aberdeen AB15 4DT on 2024-10-30

View Document

30/10/2430 October 2024 Register(s) moved to registered inspection location 28 Albyn Place Aberdeen AB10 1YL

View Document

29/10/2429 October 2024 Register inspection address has been changed to 28 Albyn Place Aberdeen AB10 1YL

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

25/07/2425 July 2024 Satisfaction of charge SC5157430001 in full

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

12/10/2012 October 2020 CESSATION OF HUGH MCLEOD AS A PSC

View Document

12/10/2012 October 2020 CESSATION OF DAVID ALLAN WADE AS A PSC

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / SLLP 256 LIMITED / 30/01/2020

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH MACLEOD

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLLP 256 LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON FARQUHAR

View Document

08/04/198 April 2019 CESSATION OF GORDON JOHN FARQUHAR AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5157430001

View Document

17/11/1517 November 2015 CHANGE OF NAME 09/11/2015

View Document

17/11/1517 November 2015 COMPANY NAME CHANGED SLLP 143 LIMITED CERTIFICATE ISSUED ON 17/11/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR DAVID ALLAN WADE

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR HUGH MACLEOD

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR GORDON JOHN FARQUHAR

View Document

13/11/1513 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 99

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information