ENTERPRISE MANAGED SERVICES LIMITED
Company number 00889628
- Company Overview for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
-
Filing history for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
- People for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
- Charges for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
- More for ENTERPRISE MANAGED SERVICES LIMITED (00889628)
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) |
---|---|---|---|
27 Jul 2022 | TM01 | Termination of appointment of Darren Simon Jones as a director on 12 April 2022 | |
29 Jun 2022 | MR04 | Satisfaction of charge 17 in full | |
29 Jun 2022 | MR04 | Satisfaction of charge 18 in full | |
20 Jan 2022 | PSC02 | Notification of A.R.M. Services Group Limited as a person with significant control on 18 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Amey Utility Services Limited as a person with significant control on 18 January 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
26 Nov 2021 | CH01 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 | |
05 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Richard James Ward on 30 July 2021 | |
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
01 Mar 2021 | TM01 | Termination of appointment of James Stefan Haluch as a director on 26 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
04 Nov 2020 | AP01 | Appointment of Mr Craig Matthew Mcgilvray as a director on 29 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Paul Thain as a director on 29 October 2020 | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | AP01 | Appointment of Mr Paul Thain as a director on 31 March 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Darren Simon Jones on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Kevin John Jarvey on 16 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of David Michael Mcloughlin as a director on 10 January 2020 | |
18 Dec 2019 | TM01 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CH04 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Amey Utility Services Limited as a person with significant control on 2 September 2019 |