ENHANCED NETWORKS LTD

Company Documents

DateDescription
06/06/246 June 2024 Compulsory strike-off action has been suspended

View Document

06/06/246 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

22/11/2322 November 2023 Termination of appointment of Samantha Hunter as a director on 2023-11-21

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

14/06/2314 June 2023 Change of details for Mr David Hunter as a person with significant control on 2023-06-09

View Document

14/06/2314 June 2023 Director's details changed for Mr David Hunter on 2023-06-09

View Document

14/06/2314 June 2023 Director's details changed for Mrs Samantha Hunter on 2023-06-09

View Document

01/06/231 June 2023 Registered office address changed from 54 Hunters Close Oakley Basingstoke RG23 7BG England to 9 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 2023-06-01

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Registered office address changed from 54 Hunters Close Oakley Basingstoke RG23 7BG England to 54 Hunters Close Oakley Basingstoke RG23 7BG on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr David Hunter on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mrs Samantha Hunter on 2023-04-27

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to 54 Hunters Close Oakley Basingstoke RG23 7BG on 2023-04-27

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

28/12/2128 December 2021 Cessation of Ryan Paul Mariner as a person with significant control on 2021-12-28

View Document

28/12/2128 December 2021 Termination of appointment of Ryan Paul Mariner as a director on 2021-12-28

View Document

15/12/2115 December 2021 Second filing for the appointment of Mrs Samantha Hunter as a director

View Document

14/12/2114 December 2021 Termination of appointment of Craig Andrew Barker as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Mrs Samantha Hunter as a director on 2021-12-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM THE LOOSE BOXES PHILLIPS LANE SALISBURY WILTSHIRE SP1 3YR ENGLAND

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR CRAIG ANDREW BARKER

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HUNTER / 08/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUNTER / 08/04/2020

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

16/08/1916 August 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DAVID HUNTER

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID HUNTER / 06/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUNTER / 06/06/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA HUNTER / 15/05/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MARINER

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR RYAN PAUL MARINER

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA HUNTER / 15/05/2019

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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