ENHANCED POTENTIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
03/07/243 July 2024 | Micro company accounts made up to 2023-12-31 |
02/07/242 July 2024 | Previous accounting period shortened from 2024-02-27 to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
15/01/2415 January 2024 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Parklake Avenue Salford M7 4FZ on 2024-01-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2023-05-20 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-02-28 |
17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
17/02/2317 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/07/2128 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
25/11/2025 November 2020 | DISS40 (DISS40(SOAD)) |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
24/11/2024 November 2020 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SHER |
17/11/2017 November 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
02/05/192 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE ST. MARYS PARSONAGE MANCHESTER M3 2LG ENGLAND |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE WENDY SHER / 06/09/2016 |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROBERT SHER / 06/09/2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 1 PARKLAKE AVENUE SALFORD MANCHESTER LANCASHIRE M7 4FZ |
06/09/166 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICOLE WENDY SHER / 06/09/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/06/1622 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/07/1522 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/06/1430 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 29 August 2012 |
24/05/1324 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts for year ending 29 Aug 2012 |
20/08/1220 August 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 29 August 2011 |
24/05/1224 May 2012 | PREVSHO FROM 30/08/2011 TO 29/08/2011 |
21/09/1121 September 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 August 2010 |
27/05/1127 May 2011 | PREVSHO FROM 31/08/2010 TO 30/08/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROBERT SHER / 01/01/2010 |
17/06/1017 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLE WENDY SHER / 01/01/2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
23/01/1023 January 2010 | DISS40 (DISS40(SOAD)) |
22/01/1022 January 2010 | Annual return made up to 20 May 2009 with full list of shareholders |
12/01/1012 January 2010 | FIRST GAZETTE |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
11/09/0711 September 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
06/09/076 September 2007 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
22/12/0422 December 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 |
09/07/049 July 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 1 PARKLAKE AVE SALFORD M7 4FZ |
10/10/0310 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0310 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | COMPANY NAME CHANGED TEDWELL AGENCIES LTD CERTIFICATE ISSUED ON 07/10/03 |
01/10/031 October 2003 | REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
01/10/031 October 2003 | DIRECTOR RESIGNED |
01/10/031 October 2003 | SECRETARY RESIGNED |
20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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