Advanced company searchLink opens in new window

ENQUEST PROGRESS LIMITED

Company number 04560068

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)
06 Jul 2021 AP01 Appointment of Mr Martin James Mentiply as a director on 5 July 2021
06 Jul 2021 AP01 Appointment of Mr Salman Malik as a director on 5 July 2021
06 Jul 2021 AP01 Appointment of Mr Andrew Forbes Steele as a director on 5 July 2021
06 Jul 2021 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB England to Cunard House 15 Regent Street London SW1Y 4LR on 6 July 2021
04 Jul 2021 MR04 Satisfaction of charge 045600680004 in full
04 Jul 2021 MR04 Satisfaction of charge 045600680005 in full
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
11 Aug 2020 AA Full accounts made up to 31 December 2019
24 Jan 2020 TM02 Termination of appointment of Andrew John Fairclough as a secretary on 20 January 2020
24 Jan 2020 AP03 Appointment of Mr Edwin Matthew Bower as a secretary on 20 January 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
29 Apr 2019 AA Full accounts made up to 31 December 2018
02 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
02 Dec 2018 AD02 Register inspection address has been changed from 1 Farnham Road Guildford GU2 4RG England to 91 Waterloo Road London SE1 8RT
23 Apr 2018 AA Full accounts made up to 31 December 2017
10 Jan 2018 PSC08 Notification of a person with significant control statement
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
12 Dec 2017 PSC08 Notification of a person with significant control statement
12 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 12 December 2017
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
16 Aug 2017 AD03 Register(s) moved to registered inspection location 1 Farnham Road Guildford GU2 4RG
16 Aug 2017 AD02 Register inspection address has been changed to 1 Farnham Road Guildford GU2 4RG
16 Aug 2017 AD01 Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG to 1 Park Row Leeds LS1 5AB on 16 August 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Directors apponited 30/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2017 AA Full accounts made up to 31 December 2016