ENEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-04-21 with no updates |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Appointment of Mrs Maria Caicedo as a director on 2024-01-01 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-21 with updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2022-12-31 |
06/02/246 February 2024 | Change of details for Mr Cameron Alexander Smith as a person with significant control on 2024-01-01 |
06/02/246 February 2024 | Notification of Maria Caicedo as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Appointment of Mrs Maria Caicedo as a secretary on 2022-05-01 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
06/03/196 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102489240005 |
11/06/1811 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
23/04/1823 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
22/04/1822 April 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102489240004 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102489240003 |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS UNITED KINGDOM |
24/11/1724 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102489240002 |
02/08/172 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102489240001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
24/03/1724 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 100 |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIA CAICEDO |
23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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