- Company Overview for ENZO COMMERCIAL SOLUTIONS LIMITED (06733004)
- Filing history for ENZO COMMERCIAL SOLUTIONS LIMITED (06733004)
- People for ENZO COMMERCIAL SOLUTIONS LIMITED (06733004)
- Charges for ENZO COMMERCIAL SOLUTIONS LIMITED (06733004)
- More for ENZO COMMERCIAL SOLUTIONS LIMITED (06733004)
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) |
---|---|---|---|
09 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Mr James Christopher Skade on 15 March 2012 | |
11 Apr 2012 | CH03 | Secretary's details changed for Mrs Karen Lesley Skade on 15 March 2012 | |
28 Dec 2011 | AD01 | Registered office address changed from Garthmyl Wistaston Green Road Crewe CW2 8SA United Kingdom on 28 December 2011 | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
01 Mar 2010 | AP03 | Appointment of Mrs Karen Lesley Skade as a secretary | |
01 Mar 2010 | TM02 | Termination of appointment of James Skade as a secretary | |
01 Mar 2010 | TM01 | Termination of appointment of Matthew Jones as a director | |
06 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Mr Matthew Jones on 1 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Mr James Christopher Skade on 1 October 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for James Skade on 1 October 2009 | |
24 Oct 2008 | NEWINC | Incorporation |