ENHANCE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Director's details changed for Mr Mark Howell on 2025-05-16

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

21/05/2421 May 2024 Change of details for Causeway Technologies Limited as a person with significant control on 2021-11-30

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

13/10/2113 October 2021 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13

View Document

06/08/216 August 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

17/06/2117 June 2021 Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ England to 71 Queen Victoria Street London EC4V 4BE on 2021-06-17

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O WAINWRIGHTS ACCOUNTANTS, FAVERSHAM HOUSE WIRRAL INTERNATIONAL BUSINESS PARK, OLD HALL ROAD BROMBOROUGH WIRRAL CH62 3NX UNITED KINGDOM

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS, FAVERSHAM HOUSE WIRRAL INTERNATIONAL BUSINESS PARK, OLD HALL ROAD BROMBOROUGH WIRRAL CH62 3NX UNITED KINGDOM

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE 1 THURSBY ROAD BROMBOROUGH WIRRAL CH62 3PW UNITED KINGDOM

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MACKIE / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / ANDREW JONATHAN MACKIE / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / JOANNE MACKIE / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KELLY / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MACKIE / 03/10/2019

View Document

03/10/193 October 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA KELLY / 03/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KELLY / 11/12/2018

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLA KELLY / 11/12/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MACKIE / 27/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / JOANNE MACKIE / 27/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / ANDREW JONATHAN MACKIE / 27/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MACKIE / 27/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MACKIE

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONATHAN MACKIE

View Document

22/04/1722 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/11/101 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual return made up to 27 August 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JOANNE MACKIE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED ANDREW JONATHAN MACKIE

View Document

27/08/0827 August 2008 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