Advanced company searchLink opens in new window

ENRC BUSINESS & TECHNOLOGY SERVICES UK LIMITED

Company number 07017645

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)
30 Aug 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
17 Sep 2016 AA Full accounts made up to 31 December 2015
26 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
10 Aug 2015 AP01 Appointment of Paul Aggleton as a director on 6 August 2015
07 Aug 2015 TM01 Termination of appointment of Paul Waller as a director on 6 August 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AD01 Registered office address changed from 16 St. James's Street London SW1A 1ER to 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 January 2015
31 Dec 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
02 Jun 2014 TM01 Termination of appointment of Zaure Zaurbekova as a director
02 Jun 2014 AP01 Appointment of Paul Waller as a director
02 Apr 2014 TM01 Termination of appointment of Warwick Baker as a director
11 Feb 2014 CH01 Director's details changed for Dr Zaure Zaurbekova on 1 November 2013
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
23 Apr 2013 TM02 Termination of appointment of Victoria Penrice as a secretary
01 Mar 2013 AP01 Appointment of Mr Warwick Lee Baker as a director
01 Mar 2013 TM01 Termination of appointment of Beat Ehrensberger as a director
01 Mar 2013 TM01 Termination of appointment of James Cochrane as a director
19 Dec 2012 AP01 Appointment of Dr Zaure Zaurbekova as a director
19 Dec 2012 AP03 Appointment of Miss Victoria Margaret Penrice as a secretary
19 Dec 2012 TM02 Termination of appointment of Beat Ehrensberger as a secretary
05 Nov 2012 CERTNM Company name changed enrc africa LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
08 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders