Ennismore Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-04-30 | |
Employees | £1 | 0% |
Total assets | £10 | 0% |
ENNISMORE SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
11944785 |
Universal Entity Code | 9872-0109-0411-1218 |
Record last updated |
Sunday, April 14, 2019 7:54:00 AM UTC |
Official Address |
67 Ennismore Avenue Greenford England Ub60lq North, North Greenford
There are 47 companies registered at this street
|
Locality |
North Greenfordlondon |
Region |
EalingLondon, England |
Postal Code |
UB60LQ
|
Sector |
Other building completion and finishing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 13, 2019 |
Two appointments: a woman and a man
|  |
Financials |
May 3, 2013 |
Annual accounts
|  |
Registry |
Feb 19, 2013 |
Annual return
|  |
Financials |
Feb 25, 2012 |
Annual accounts
|  |
Registry |
Dec 7, 2011 |
Annual return
|  |
Financials |
Apr 6, 2011 |
Annual accounts
|  |
Registry |
Dec 7, 2010 |
Annual return
|  |
Registry |
Sep 24, 2010 |
Change of accounting reference date
|  |
Financials |
Apr 30, 2010 |
Annual accounts
|  |
Registry |
Dec 29, 2009 |
Change of particulars for director
|  |
Registry |
Dec 29, 2009 |
Annual return
|  |
Financials |
Mar 13, 2009 |
Annual accounts
|  |
Registry |
Mar 13, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 12, 2009 |
Annual return
|  |
Registry |
Mar 3, 2009 |
First notification of strike-off action in london gazette
|  |
Financials |
Jan 21, 2008 |
Annual accounts
|  |
Registry |
Jan 18, 2008 |
Annual return
|  |
Registry |
Jan 18, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 10, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 12, 2007 |
Annual return
|  |
Registry |
Mar 12, 2007 |
Register of members
|  |
Registry |
Mar 12, 2007 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Mar 12, 2007 |
Change in situation or address of registered office
|  |
Financials |
Nov 4, 2006 |
Annual accounts
|  |
Registry |
Sep 13, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 13, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 3133...
|  |
Registry |
Sep 13, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 13, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 3133...
|  |
Registry |
Aug 26, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 26, 2006 |
Particulars of a mortgage or charge 3133...
|  |
Registry |
Aug 22, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 22, 2006 |
Particulars of a mortgage or charge 3133...
|  |
Registry |
Mar 30, 2006 |
Annual return
|  |
Financials |
Dec 23, 2005 |
Annual accounts
|  |
Registry |
Jan 19, 2005 |
Annual return
|  |
Financials |
Nov 4, 2004 |
Annual accounts
|  |
Registry |
Aug 6, 2004 |
Annual return
|  |
Registry |
Jul 1, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 25, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 25, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge 3133...
|  |
Registry |
Jun 25, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 22, 2004 |
Annual return
|  |
Financials |
Nov 21, 2003 |
Annual accounts
|  |
Financials |
Apr 30, 2003 |
Annual accounts 3133...
|  |
Registry |
Mar 5, 2003 |
Annual return
|  |
Financials |
May 1, 2002 |
Annual accounts
|  |
Registry |
Mar 1, 2002 |
Annual return
|  |
Registry |
Feb 9, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 9, 2002 |
Particulars of a mortgage or charge 3133...
|  |
Registry |
Feb 9, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
May 8, 2001 |
Resignation of a director
|  |
Registry |
Apr 6, 2001 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Jan 26, 2001 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 15, 2001 |
Annual return
|  |
Financials |
Nov 1, 2000 |
Annual accounts
|  |
Registry |
Oct 9, 2000 |
Change in situation or address of registered office
|  |
Registry |
Aug 18, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 18, 2000 |
Particulars of a mortgage or charge 3133...
|  |
Registry |
Jul 21, 2000 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 12, 2000 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 11, 2000 |
Annual return
|  |
Financials |
Feb 4, 2000 |
Amended accounts
|  |
Financials |
Nov 3, 1999 |
Annual accounts
|  |
Registry |
Jan 19, 1999 |
Annual return
|  |
Financials |
Aug 4, 1998 |
Annual accounts
|  |
Registry |
Apr 29, 1998 |
Company name change
|  |
Registry |
Apr 28, 1998 |
Change of name certificate
|  |
Registry |
Dec 31, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 31, 1997 |
Annual return
|  |
Financials |
Oct 2, 1997 |
Annual accounts
|  |
Registry |
Mar 18, 1997 |
Appointment of a director
|  |
Registry |
Mar 18, 1997 |
Annual return
|  |
Registry |
Mar 18, 1997 |
Appointment of a director
|  |
Registry |
Mar 18, 1997 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 8, 1996 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 4, 1995 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |