Advanced company searchLink opens in new window

ENQUEST PROGRESS LIMITED

Company number 04560068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2016 TM01 Termination of appointment of Stephen Anthony Kew as a director on 1 July 2016
27 Apr 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 CH01 Director's details changed for Rupert Ellison Cole on 27 November 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,000
30 Nov 2015 CH01 Director's details changed for Mr Stephen Anthony Kew on 30 November 2015
18 Nov 2015 MR05 Part of the property or undertaking has been released from charge 045600680004
15 May 2015 AA Full accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,000
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 50,000
11 Aug 2014 CC02 Notice of removal of restriction on the company's articles
11 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2014 BS Balance Sheet
30 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Jul 2014 MAR Re-registration of Memorandum and Articles
30 Jul 2014 AUDR Auditor's report
30 Jul 2014 AUDS Auditor's statement
30 Jul 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
30 Jul 2014 RR01 Re-registration from a private company to a public company
03 Jul 2014 MR01 Registration of charge 045600680004
01 Jul 2014 MR04 Satisfaction of charge 3 in full
01 Jul 2014 MR04 Satisfaction of charge 2 in full
29 Apr 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of Richard West as a director on 31 March 2014
19 Dec 2013 AA Full accounts made up to 31 December 2012