Date | Description |
2025-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
2024-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075039420006 |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-12-31 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES |
2023-11-28 |
update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-07 |
update num_mort_charges 4 => 5 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075039420005 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PERTEMPS NETWORK ADMINISTRATION LIMITED / 23/11/2022 |
2022-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GUNN |
2022-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERTEMPS NETWORK ADMINISTRATION LIMITED |
2022-03-24 |
update statutory_documents CESSATION OF TIM WATTS AS A PSC |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-07 |
update num_mort_outstanding 4 => 2 |
2021-12-07 |
update num_mort_satisfied 0 => 2 |
2021-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075039420003 |
2021-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-07 |
update num_mort_charges 3 => 4 |
2021-10-07 |
update num_mort_outstanding 3 => 4 |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075039420004 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2020-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-28 |
delete source_ip 77.93.128.159 |
2020-09-28 |
insert source_ip 51.140.2.65 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update num_mort_charges 2 => 3 |
2020-02-07 |
update num_mort_outstanding 2 => 3 |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2020-01-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075039420003 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-27 |
delete about_pages_linkeddomain png-forms.co.uk |
2018-07-27 |
delete index_pages_linkeddomain png-forms.co.uk |
2018-07-27 |
delete service_pages_linkeddomain png-forms.co.uk |
2018-06-10 |
insert about_pages_linkeddomain pertemps.co.uk |
2018-06-10 |
insert about_pages_linkeddomain png-forms.co.uk |
2018-06-10 |
insert contact_pages_linkeddomain pertemps.co.uk |
2018-06-10 |
insert contact_pages_linkeddomain png-forms.co.uk |
2018-06-10 |
insert index_pages_linkeddomain pertemps.co.uk |
2018-06-10 |
insert index_pages_linkeddomain png-forms.co.uk |
2018-06-10 |
insert service_pages_linkeddomain pertemps.co.uk |
2018-06-10 |
insert service_pages_linkeddomain png-forms.co.uk |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-06 |
delete personal_emails jo..@esos.co.uk |
2017-07-06 |
insert general_emails in..@esos.co.uk |
2017-07-06 |
delete email ja..@esos.co.uk |
2017-07-06 |
delete email jo..@esos.co.uk |
2017-07-06 |
insert email in..@esos.co.uk |
2017-02-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2017-02-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2016-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE CROOK |
2016-12-09 |
delete personal_emails mi..@esos.co.uk |
2016-12-09 |
insert personal_emails jo..@esos.co.uk |
2016-12-09 |
delete email ja..@esos.co.uk |
2016-12-09 |
delete email mi..@esos.co.uk |
2016-12-09 |
insert email ja..@esos.co.uk |
2016-12-09 |
insert email jo..@esos.co.uk |
2016-11-11 |
delete index_pages_linkeddomain 360-systems.com |
2016-11-11 |
delete phone +44 (0) 1676 525 145 |
2016-11-11 |
delete source_ip 77.93.129.31 |
2016-11-11 |
insert alias Energy Saving Opportunity Scheme |
2016-11-11 |
insert index_pages_linkeddomain thepensionsregulator.gov.uk |
2016-11-11 |
insert index_pages_linkeddomain www.gov.uk |
2016-11-11 |
insert source_ip 77.93.128.159 |
2016-11-11 |
update website_status FlippedRobots => OK |
2016-10-23 |
update website_status OK => FlippedRobots |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-10 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-03-10 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-02-15 |
update statutory_documents 24/01/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-01 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN MICHAEL GUNN |
2015-03-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-03-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-02-11 |
update statutory_documents 24/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-03-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-02-19 |
update statutory_documents 24/01/14 FULL LIST |
2014-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JEWELL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-17 |
insert address Unit 8, Elm Court, Meriden Business Park, Meriden, Warwickshire, CV5 9RG |
2013-08-16 |
update statutory_documents DIRECTOR APPOINTED MS TRACY MICHELLE EVANS |
2013-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLEFIELD |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-23 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 11 => 12 |
2013-06-21 |
update accounts_next_due_date 2012-08-30 => 2012-09-30 |
2013-05-14 |
delete address Elm Court - Unit 8, Elm Court, Meriden Business Park, Warwickshire, CV5 9RG |
2013-04-09 |
insert alias ESOS Net Ltd |
2013-04-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO |
2013-02-11 |
update statutory_documents 24/01/13 FULL LIST |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-22 |
update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011 |
2012-02-23 |
update statutory_documents 24/01/12 FULL LIST |
2011-04-26 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ENGLEFIELD |
2011-04-26 |
update statutory_documents DIRECTOR APPOINTED PAUL JEWELL |
2011-04-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-13 |
update statutory_documents COMPANY BUSINESS 07/04/2011 |
2011-04-13 |
update statutory_documents 07/04/11 STATEMENT OF CAPITAL GBP 100.00 |
2011-04-13 |
update statutory_documents CURRSHO FROM 31/01/2012 TO 30/11/2011 |
2011-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
UNITED KINGDOM |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD SMITH |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE MARIE CROOK |
2011-04-13 |
update statutory_documents SECRETARY APPOINTED NIGEL DUDLEY |
2011-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED |
2011-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
2011-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED |
2011-04-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-23 |
update statutory_documents COMPANY NAME CHANGED ENSCO 832 LIMITED
CERTIFICATE ISSUED ON 23/03/11 |
2011-03-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-01-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |