ENCLAVE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

29/01/2429 January 2024 Registered office address changed from Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran NP44 3AW Wales to Excalibur House Priory Drive Langstone Newport NP18 2HJ on 2024-01-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Termination of appointment of Sera Berfu Akinci as a director on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED MS SERA BERFU AKINCI

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR BILAL MIAN

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR BILAL FARRUKH MIAN

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR WARREN FAUVEL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 COMPANY NAME CHANGED WESTGATE CYBER SECURITY LIMITED CERTIFICATE ISSUED ON 02/06/20

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT BIG THING AG

View Document

19/03/2019 March 2020 ADOPT ARTICLES 11/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR WARREN OSCAR FAUVEL

View Document

11/03/2011 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 6739

View Document

10/03/2010 March 2020 07/11/17 STATEMENT OF CAPITAL GBP 1576.00

View Document

10/03/2010 March 2020 08/01/14 STATEMENT OF CAPITAL GBP 1450.00

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/1911 December 2019 R4E-APPROVE SCHEME OF DEBT CONVERSION 22/11/2019

View Document

11/12/1911 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

28/11/1928 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 5054

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CESSATION OF DAVID WYN JONES AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BARRY

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NOTLEY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR DAVID NOTLEY

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MARC BARRY

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 195 CAERLEON ROAD NEWPORT NP19 7HA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/10/133 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

03/10/133 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 16 CARLISLE STREET LONDON W1D 3BT UNITED KINGDOM

View Document

16/08/1216 August 2012 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