EHSAN ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 17 CHARLES AVENUE MANCHESTER M34 5SB ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 23 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AF

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAUSAR PERVEEN / 01/10/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / KAUSAR PERVEEN / 01/10/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR IMRAN MUHAMMED

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR IMRAN MUHAMMED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY IRFAN MUSSA

View Document

10/10/1110 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAUSAR PERVEEN / 01/09/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/09/08; CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY BASHEER KHAN

View Document

12/08/0812 August 2008 SECRETARY APPOINTED IRFAN MUSSA

View Document

09/07/089 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MUHAMMED EHSAN LOGGED FORM

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAUSAR EHSAN / 19/06/2008

View Document

03/07/083 July 2008 SECRETARY APPOINTED BASHEER AHMED KHAN

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 280 WHALLEY OLD ROAD BLACKBURN LANCASHIRE BB1 5PD

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 180 PRINGLE STREET BLACKBURN LANCASHIRE BB1 1SB

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 48-54 FISHWICK PARADE PRESTON LANCASHIRE PR1 4QX

View Document

10/11/9910 November 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 255 AUDLEY RANGE BLACKBURN LANCASHIRE BB1 1VA

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 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