ENC DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Ms Caitlin Christina Miles Griffiths as a director on 2025-07-20

View Document

23/07/2523 July 2025 NewAppointment of Mr Bryn Barney Stuart Griffiths as a director on 2025-07-20

View Document

23/07/2523 July 2025 NewAppointment of Mrs Emma Louise Griffiths as a director on 2025-07-20

View Document

23/07/2523 July 2025 NewAppointment of Miss Nia Alice Louise Griffiths as a director on 2025-07-20

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Bryn Barney Stuart Griffiths on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mrs Emma Louise Griffiths as a secretary on 2025-07-20

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

08/12/218 December 2021 Change of details for Mr Guy Griffiths as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Registered office address changed from 122 Elsenham Street 122 Elsenham Street London SW18 5NP England to 87 Earlham Road Norwich NR2 3RE on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Guy Griffiths on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Ms Alice Margery Jennifer Miles on 2021-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MS ALICE MARGERY JENNIFER MILES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 84 GREAT SUFFOLK STREET LONDON SE1 0BE ENGLAND

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER MILES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR GUY GRIFFITHS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MILES

View Document

25/07/1625 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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