Date | Description |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/25, NO UPDATES |
2025-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2025 FROM
BLENHEIM HOUSE FALCON COURT
PRESTON FARM BUSINESS PARK
STOCKTON-ON-TEES
TS18 3TS
ENGLAND |
2024-06-04 |
update statutory_documents COMPANY NAME CHANGED ENAPPSYS LTD
CERTIFICATE ISSUED ON 04/06/24 |
2024-05-31 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW GILES SCRIMSHAW |
2024-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL VERRILL |
2024-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-04-13 |
delete phone +31 (0)6 1148 6735 |
2024-04-13 |
insert phone +31 (0)115-512020 |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES |
2024-03-13 |
delete about_pages_linkeddomain mailchi.mp |
2024-03-13 |
delete contact_pages_linkeddomain mailchi.mp |
2024-03-13 |
delete index_pages_linkeddomain mailchi.mp |
2024-03-13 |
insert contact_pages_linkeddomain hsforms.com |
2023-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-11-21 |
update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023 |
2023-07-16 |
delete source_ip 176.62.173.22 |
2023-07-16 |
insert source_ip 5.134.5.128 |
2023-04-27 |
insert about_pages_linkeddomain montelgroup.com |
2023-04-27 |
insert career_pages_linkeddomain montelgroup.com |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-02 |
update statutory_documents ADOPT ARTICLES 27/01/2023 |
2023-01-31 |
update statutory_documents DIRECTOR APPOINTED MR ERIK VINNES OSMUNDSEN |
2023-01-31 |
update statutory_documents DIRECTOR APPOINTED MR TOM REIDAR NYBLIN |
2023-01-31 |
update statutory_documents CESSATION OF PAUL ROBERT VERRILL AS A PSC |
2023-01-31 |
update statutory_documents CESSATION OF PHILIP NEILL HEWITT AS A PSC |
2023-01-31 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/01/2023 |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT VERRILL |
2022-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NEILL HEWITT |
2022-10-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2022 |
2022-05-10 |
update statutory_documents 10/05/22 STATEMENT OF CAPITAL GBP 866.0 |
2022-03-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2022 |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents SOLVENCY STATEMENT DATED 21/09/21 |
2021-09-30 |
update statutory_documents REDUCE ISSUED CAPITAL 21/09/2021 |
2021-09-30 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 866 |
2021-09-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT VERRILL / 31/03/2021 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-16 |
update statutory_documents CESSATION OF PAUL ROBERT VERRILL AS A PSC |
2020-09-16 |
update statutory_documents CESSATION OF PHILIP NEILL HEWITT AS A PSC |
2020-09-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2019 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
2020-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEILL HEWITT / 05/02/2020 |
2020-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP NEILL HEWITT / 05/02/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete address 6 HALEGROVE COURT, CYGNET DRIVE STOCKTON-ON-TEES ENGLAND TS18 3DB |
2019-10-07 |
insert address BLENHEIM HOUSE FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES ENGLAND TS18 3TS |
2019-10-07 |
update registered_address |
2019-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM, 6 HALEGROVE COURT, CYGNET DRIVE, STOCKTON-ON-TEES, TS18 3DB, ENGLAND |
2019-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM, BLENHEIM HOUSE FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18 3TS, ENGLAND |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2017-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-26 |
update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 1766.0 |
2017-01-26 |
update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 1100.0 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 14 HIGH STREET YARM CLEVELAND TS15 9AE |
2016-10-07 |
insert address 6 HALEGROVE COURT, CYGNET DRIVE STOCKTON-ON-TEES ENGLAND TS18 3DB |
2016-10-07 |
update registered_address |
2016-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM, 14 HIGH STREET, YARM, CLEVELAND, TS15 9AE |
2016-05-12 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-05-12 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-03-30 |
update statutory_documents 04/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-04-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-03-19 |
update statutory_documents 04/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 14 HIGH STREET YARM CLEVELAND ENGLAND TS15 9AE |
2014-05-07 |
insert address 14 HIGH STREET YARM CLEVELAND TS15 9AE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-05-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-04-01 |
update statutory_documents 04/03/14 FULL LIST |
2014-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT VERRILL / 01/12/2013 |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANNE REED |
2014-03-20 |
update statutory_documents ADOPT ARTICLES 13/03/2014 |
2014-03-20 |
update statutory_documents 13/03/14 STATEMENT OF CAPITAL GBP 1101.00 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete address ARNISON HOUSE 139B THE HIGH STREET YARM STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS15 9AY |
2013-06-22 |
insert address 14 HIGH STREET YARM CLEVELAND ENGLAND TS15 9AE |
2013-06-22 |
update registered_address |
2013-04-01 |
update statutory_documents 04/03/13 FULL LIST |
2012-12-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, ARNISON HOUSE 139B THE HIGH STREET, YARM, STOCKTON-ON-TEES, CLEVELAND, TS15 9AY, UNITED KINGDOM |
2012-03-26 |
update statutory_documents 04/03/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 04/03/11 FULL LIST |
2011-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT VERRILL / 01/02/2011 |
2011-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, 19 PINEWOOD ROAD, EAGLESCLIFFE, STOCKTON ON TEES, CLEVELAND, TS16 0AH |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT VERRILL |
2010-12-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-28 |
update statutory_documents 04/03/10 FULL LIST |
2010-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEILL HEWITT / 04/03/2010 |
2009-12-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
2004-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
2004-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
52 BYELANDS STREET, MIDDLESBROUGH, TS4 2HP |
2004-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-03-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |