ENHANCED COMPUTER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Mr Michael Neil Blunden as a director on 2025-06-01

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Simon Robert White on 2023-03-29

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr James Cripps on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr James Cripps on 2023-03-29

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

29/04/2229 April 2022 Registration of charge 029103400007, created on 2022-04-26

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK POLLOCK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/09/187 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WHITE / 18/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LATIMER POLLOCK / 18/03/2018

View Document

07/03/187 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR MARK ANTHONY MACHIN

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HALLETT

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LATIMER POLLOCK / 18/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY GILL / 18/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GILL / 18/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WHITE / 18/03/2017

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029103400006

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029103400004

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029103400005

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR JAMES CRIPPS

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MACHIN

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR MARK HALLETT

View Document

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029103400005

View Document

22/12/1522 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029103400004

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK LATIMER POLLOCK / 18/03/2014

View Document

06/05/146 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR JEREMY GILL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK POLLOCK

View Document

25/03/1325 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR JOHN HARWOOD CLOUGH

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GILL / 01/12/2009

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK POLLOCK / 05/07/2007

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS; AMEND

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS; AMEND

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS; AMEND

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0723 July 2007 MEMORANDUM OF ASSOCIATION

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 26/06/01

View Document

18/07/0118 July 2001 £ NC 3000/10000 26/06/

View Document

13/06/0113 June 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 £ SR [email protected] 24/09/99

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

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

12/12/9412 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON. N12 9SZ

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 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