ENHANCE COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Heather Marie Green as a director on 2025-03-31

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 11th Floor One Temple Row Birmingham B2 5LG on 2025-04-04

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/07/2431 July 2024 Register inspection address has been changed to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB

View Document

31/07/2431 July 2024 Register(s) moved to registered inspection location Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG DONALDSON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG DONALDSON

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

11/04/1111 April 2011 RE SECTION 517

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

17/01/0917 January 2009 COMPANY NAME CHANGED TELENT ENTERPRISE LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED MARCONI (TWENTY-SEVEN) LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: ONE BRUTON STREET LONDON W1J 6AQ

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 COMPANY NAME CHANGED GEC (RADIO & TELEVISION) LIMITED CERTIFICATE ISSUED ON 09/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: ONE BRUTON STREET LONDON

View Document

28/09/0028 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 S366A DISP HOLDING AGM 31/12/98

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 1 STANHOPE GATE LONDON W1A 1EH

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: PETERBOROUGH PE2 9JB

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: CELTA ROAD PETERBOROUGH PE2 9JD

View Document

01/03/891 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ANNUAL RETURN MADE UP TO 24/11/88

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/02/8619 February 1986 NEW DIRECTOR APPOINTED

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