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)
26 Apr 2013 TM01 Termination of appointment of Stuart Chaston as a director
25 Apr 2013 CH01 Director's details changed for Mr John Evans on 18 April 2013
15 Apr 2013 AP01 Appointment of Mr Melvyn Ewell as a director
15 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
12 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
12 Apr 2013 TM01 Termination of appointment of James Meechan as a director
12 Apr 2013 TM01 Termination of appointment of Alan Peterson as a director
12 Apr 2013 TM01 Termination of appointment of David Arnold as a director
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
16 Aug 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 18
26 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
06 Mar 2012 TM01 Termination of appointment of Martin Joyce as a director
06 Mar 2012 TM01 Termination of appointment of Owen Mclaughlin as a director
01 Dec 2011 AP01 Appointment of Mr Ian Ellis Fraser as a director
23 Nov 2011 AP01 Appointment of Mr Alan Edward Peterson as a director
23 Nov 2011 AP01 Appointment of Mr James Meechan as a director
28 Oct 2011 AD01 Registered office address changed from , Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom on 28 October 2011
26 Oct 2011 TM01 Termination of appointment of Stuart Fraser as a director
21 Sep 2011 AA Full accounts made up to 31 December 2010
23 Aug 2011 TM01 Termination of appointment of Philip Hall as a director
22 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
11 Apr 2011 TM01 Termination of appointment of Gary Parker as a director
24 Mar 2011 TM01 Termination of appointment of Neil Kirkby as a director
13 Dec 2010 AD01 Registered office address changed from , Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX on 13 December 2010