Advanced company searchLink opens in new window

ENTERPRISE MANAGED SERVICES LIMITED

Company number 00889628

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)
24 Aug 2016 AP01 Appointment of Mr Robert Edmondson as a director on 24 August 2016
07 Jun 2016 TM01 Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016
26 May 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 TM01 Termination of appointment of Melvyn Ewell as a director on 31 March 2016
04 Mar 2016 AP01 Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
25 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3,000
25 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 May 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,000
15 Jul 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from , Lancaster House Centurion Way, Leyland, Lancashire, PR26 6TX on 29 May 2014
22 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,000
20 May 2014 CC04 Statement of company's objects
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend arts section 28 30/04/2014
04 Feb 2014 AP01 Appointment of Mr Richard Ward as a director
27 Aug 2013 AA Full accounts made up to 28 December 2012
01 Aug 2013 AP01 Appointment of Mr David Atherton as a director
01 Aug 2013 AP01 Appointment of Mr Nicholas Mark Gregg as a director
01 Aug 2013 TM01 Termination of appointment of John Flood as a director
01 Aug 2013 TM01 Termination of appointment of John Evans as a director
08 Jul 2013 TM01 Termination of appointment of David Foster as a director
02 Jul 2013 MR04 Satisfaction of charge 16 in full
13 Jun 2013 AP04 Appointment of Sherard Secretariat Services Limited as a secretary
13 Jun 2013 TM02 Termination of appointment of Paul Birch as a secretary
09 May 2013 TM01 Termination of appointment of Mark Sunderland as a director