ENFYS FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Termination of appointment of Austin Lee Walters as a director on 2023-09-25

View Document

28/09/2328 September 2023 Appointment of Mr David Aaron Lloyd Thomas as a director on 2023-09-25

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Nicholas Robert Mordecai as a director on 2022-10-01

View Document

13/10/2213 October 2022 Termination of appointment of Alex Greig as a director on 2022-10-01

View Document

06/10/226 October 2022 Appointment of Mr Austin Lee Walters as a director on 2022-10-06

View Document

04/10/224 October 2022 Appointment of Mr Euros Jones-Evans as a director on 2022-10-01

View Document

04/10/224 October 2022 Appointment of Mr Ralph Christopher Bettany as a director on 2022-10-01

View Document

06/05/226 May 2022 Termination of appointment of Caroline Ashwood as a director on 2022-02-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR GARY SHIELS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR ALEX GREIG

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILLIAMS

View Document

03/03/203 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARY SHIELS / 03/03/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 17-18 LONDON ROAD NEATH SA11 1LE WALES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE WILLIAMS / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE PEACH / 18/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH FELLOWES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM ENFYS HOUSE ELBA CRESCENT, FABIAN WAY CRYMLYN BURROWS, SWANSEA WALES SA1 8QJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR BYRON THOMAS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR IEUAN REES

View Document

09/02/169 February 2016 30/11/15 NO MEMBER LIST

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR KEITH NOEL FELLOWES

View Document

26/11/1526 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 30/11/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS CLAIRE PEACH

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SHIELS

View Document

21/02/1421 February 2014 30/11/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 30/11/12 NO MEMBER LIST

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 30/11/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 13/01/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMAS / 15/01/2010

View Document

08/02/108 February 2010 15/01/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHIELS / 15/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN REES / 15/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BYRON THOMAS / 15/01/2010

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

26/11/0826 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REES

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: UNIT 11 ALLOY COURT BUSINESS CENTRE ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 76 SAINT HELENS ROAD SWANSEA SA1 4BG

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 RE DIR'S RESIGNATION 02/02/05

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

29/11/0329 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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