ENACT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

08/06/258 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

04/03/254 March 2025 Director's details changed for Ms Helen Lacey on 2025-03-03

View Document

04/03/254 March 2025 Change of details for Mr Peter Allen as a person with significant control on 2025-03-03

View Document

04/03/254 March 2025 Change of details for Ms Helen Lacey as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Studio One 7-9 Bexley Square Salford M3 6DB England to The Sharp Project, Office 069 Thorp Road Manchester M40 5BJ on 2025-03-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Appointment of Ms Helen Lacey as a director on 2021-06-28

View Document

02/02/222 February 2022 Registered office address changed from Unit 2a Thongsbridge Mills Miry Lane Thongsbridge Huddersfield HD9 7RW to Studio One 7-9 Bexley Square Salford M3 6DB on 2022-02-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LACEY / 23/06/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ALLEN / 23/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN / 23/06/2020

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN ALLEN / 27/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/01/178 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 31/03/13 STATEMENT OF CAPITAL GBP 130

View Document

09/09/139 September 2013 19/06/13 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/03/133 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 27 HALL CLOSE MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4EL UNITED KINGDOM

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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