ENTERPRISE MANAGEMENT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
22/02/2222 February 2022 | Registered office address changed to PO Box 4385, 03134554: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-22 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
07/07/217 July 2021 | Micro company accounts made up to 2021-05-31 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/04/217 April 2021 | DISS40 (DISS40(SOAD)) |
06/04/216 April 2021 | FIRST GAZETTE |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/01/1912 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/12/1418 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/01/146 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
03/01/143 January 2014 | APPOINTMENT TERMINATED, SECRETARY PAMELA HUSBANDS |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/01/1317 January 2013 | 06/12/12 NO CHANGES |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/01/1226 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MACSWEEN / 06/12/2009 |
04/02/104 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA HUSBANDS / 06/12/2009 |
04/02/104 February 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/03/072 March 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: ENTERPRISE MANAGEMENT BARNABY HOUSE 192-194 MAPLE ROAD CHARLES DICKENS TERRACE LONDON SE20 8HT |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
26/03/0226 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS |
05/05/985 May 1998 | COMPANY NAME CHANGED SHELTEX UK LIMITED CERTIFICATE ISSUED ON 06/05/98 |
10/12/9710 December 1997 | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS |
10/12/9710 December 1997 | S386 DISP APP AUDS 27/11/97 |
12/10/9712 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
11/03/9711 March 1997 | SECRETARY'S PARTICULARS CHANGED |
05/03/975 March 1997 | S386 DISP APP AUDS 05/12/96 |
05/03/975 March 1997 | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS |
08/10/968 October 1996 | NEW SECRETARY APPOINTED |
08/10/968 October 1996 | NEW DIRECTOR APPOINTED |
30/09/9630 September 1996 | DIRECTOR RESIGNED |
30/09/9630 September 1996 | NEW DIRECTOR APPOINTED |
17/09/9617 September 1996 | REGISTERED OFFICE CHANGED ON 17/09/96 FROM: ALPHA SEARCHES & FORMATIONS LTD. 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR |
17/09/9617 September 1996 | ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97 |
28/03/9628 March 1996 | DIRECTOR RESIGNED |
09/01/969 January 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/12/956 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company