ENTERPRISE MANAGED SERVICES LIMITED: Filings - Page 2
Overview
| Company Name | ENTERPRISE MANAGED SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00889628 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ENTERPRISE MANAGED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2019 | 46 pages | AA | ||
Appointment of Mr Paul Thain as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Darren Simon Jones on Jan 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of David Michael Mcloughlin as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Change of details for Amey Utility Services Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Appointment of Mr Kevin John Jarvey as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Appointment of Mr James Stefan Haluch as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Edmondson as a director on Oct 11, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 32 pages | AA | ||
Appointment of Mr Darren Simon Jones as a director on Jul 20, 2018 | 2 pages | AP01 | ||
Appointment of Mr David Michael Mcloughlin as a director on Jul 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alexander Fowlie as a director on Apr 27, 2018 | 1 pages | TM01 | ||
Change of details for Amey Utility Services Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||
Confirmation statement made on Mar 14, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Kevin Alexander Fowlie as a director on Jan 03, 2017 | 2 pages | AP01 | ||
Termination of appointment of Daniel Lawrence Holland as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0