Advanced company searchLink opens in new window

ENZO COMMERCIAL SOLUTIONS LIMITED

Company number 06733004

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)
09 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
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
  • GBP 2
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