ENOVATE SYSTEMS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/12/2416 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

30/09/2430 September 2024 Appointment of Danielle Louise Smith Cross as a director on 2024-09-26

View Document

23/09/2423 September 2024 Termination of appointment of Robbie John Hendry as a director on 2024-09-02

View Document

23/09/2423 September 2024 Termination of appointment of Frauke Blank as a director on 2024-09-02

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-13 with updates

View Document

27/10/2327 October 2023 Particulars of variation of rights attached to shares

View Document

16/10/2316 October 2023 Notification of Onesubsea Investments Uk Limited as a person with significant control on 2023-10-02

View Document

11/10/2311 October 2023 Appointment of Frauke Blank as a director on 2023-10-10

View Document

11/10/2311 October 2023 Termination of appointment of Douglas Leslie Roger as a director on 2023-10-10

View Document

06/10/236 October 2023 Cessation of Aker Solutions Asa as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

29/09/2329 September 2023 Change of share class name or designation

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Director's details changed for Douglas Leslie Roger on 2021-09-10

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED SIAN LLOYD REES

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANET MORRISON

View Document

05/08/175 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/175 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRUNNEN

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED EGIL BOYUM

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY EDWARDS

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED DAVID MACBRAYNE CLARK

View Document

07/10/157 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON

View Document

13/07/1513 July 2015 SECOND FILING WITH MUD 14/09/14 FOR FORM AR01

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/10/1323 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JANET MORRISON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR PER-OLA BAALERUD

View Document

08/03/138 March 2013 AUDITOR'S RESIGNATION

View Document

04/03/134 March 2013 DIRECTOR APPOINTED STUART FERGUSON

View Document

04/03/134 March 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

04/03/134 March 2013 DIRECTOR APPOINTED PER-OLA BAALERUD

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR JEREMY ALAN BRUNNEN

View Document

04/03/134 March 2013 CORPORATE SECRETARY APPOINTED PINSET MASONS SECRETARIAL SERVICES

View Document

04/03/134 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/134 March 2013 DIR. AUTHORISED IN TEMR OF S.175(5)(A) CA2006 26/02/2013

View Document

04/03/134 March 2013 26/02/13 STATEMENT OF CAPITAL GBP 320563.00

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORRISON

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RANKIN

View Document

11/02/1311 February 2013 ALTER ARTICLES 28/01/2013

View Document

07/02/137 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/137 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 167000.00

View Document

26/09/1226 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 196000.00

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 206200

View Document

15/03/1215 March 2012 APPROVAL OF OFF MARKET SHARE PURCHASE AGREEMENT 19/01/2012

View Document

15/03/1215 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/11/117 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RITCHIE

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1120 June 2011 OFF MARKET PURCHASE 09/06/2011

View Document

20/06/1120 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 247000

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN COWIE

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1012 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 PARTIC OF MORT/CHARGE *****

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 03/04/02

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 £ NC 10000/267000 03/04

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED WOODHOPE LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

14/09/0114 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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