ENTERPRISE SYSTEMS COMPUTING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/03/2112 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR FRANK ROBINSON

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK ROBINSON

View Document

03/06/193 June 2019 CESSATION OF FRANK ROBINSON AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBINSON

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS HELEN ROBINSON

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 33 BALMORAL ADLINGTON CHORLEY LANCASHIRE PR7 4EL

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBINSON

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET ROBINSON

View Document

17/04/1917 April 2019 SECRETARY APPOINTED MR FRANK ROBINSON

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/10/1716 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/01/175 January 2017 05/04/16 UNAUDITED ABRIDGED

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/152 February 2015 11/01/15 STATEMENT OF CAPITAL GBP 4

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/06/131 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 03/06/2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBINSON / 31/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 31/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINE ROBINSON / 31/05/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/06/0927 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/06/0226 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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