ENDURANCE FINANCIAL PLANNING LIMITED
Company number SC559772
- Company Overview for ENDURANCE FINANCIAL PLANNING LIMITED (SC559772)
- Filing history for ENDURANCE FINANCIAL PLANNING LIMITED (SC559772)
- People for ENDURANCE FINANCIAL PLANNING LIMITED (SC559772)
- Registers for ENDURANCE FINANCIAL PLANNING LIMITED (SC559772)
- More for ENDURANCE FINANCIAL PLANNING LIMITED (SC559772)
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) |
---|---|---|---|
28 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
03 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Dec 2020 | PSC04 | Change of details for Andrew William Brown Magill as a person with significant control on 24 November 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | TM01 | Termination of appointment of William Ellis Wordie as a director on 24 November 2020 | |
15 Dec 2020 | PSC07 | Cessation of William Ellis Wordie as a person with significant control on 24 November 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from Commerce House South Street Elgin IV30 1JE United Kingdom to 79 High Street Nairn Highlands IV12 4BW on 2 December 2020 | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Andrew William Brown Magill on 23 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Andrew William Brown Magill on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Andrew William Brown Magill as a person with significant control on 23 November 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
07 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from The Grange Glebe Road Nairn IV12 4ED United Kingdom to Commerce House South Street Elgin IV30 1JE on 8 November 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
30 Mar 2017 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
30 Mar 2017 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|