ENISUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 COMPANY NAME CHANGED ROGUE HARE LIMITED CERTIFICATE ISSUED ON 20/07/20

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED WESTDOWN SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE MURPHY / 26/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PHILIP MURPHY / 26/06/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM NIGHTINGALE HOUSE 12 MILTON ROAD GAYTON NORTHAMPTON NORTHAMPTONSHIRE NN7 3HE

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE MURPHY / 26/06/2015

View Document

28/05/1528 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE MURPHY / 01/01/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE MURPHY / 28/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE MURPHY / 31/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE MURPHY / 28/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PHILIP MURPHY / 31/10/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM COACHMANS COTTAGE 1 EASTCOTE ROAD GAYTON NORTHAMPTON NORTHAMPTONSHIRE NN7 3HF

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA LOUISE MURPHY / 28/10/2011

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LOUISE MURPHY / 14/04/2010

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: COACHMANS COTTAGE EASTCOTE ROAD

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: FIVEWAYS COTTAGE 1 EASTCOTE ROAD GAYTON NORTHAMPTON NORTHAMPTONSHIRE NN7 3HF

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED WESTDOWN COMPUTING LIMITED CERTIFICATE ISSUED ON 18/03/02

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: FIVEWAYS COTTAGE EASTCOTE ROAD GAYTON NORTHAMPTONSHIRE NN7 3HF

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: 16 THOMAS FLAWN ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5PA

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 16 THOMAS FLAWN ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5PA

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 9 PENRHYN COURT LAZY ACRE THRAPSTON KETTERING NORTHAMPTONSHIRE NN14 4UF

View Document

14/05/9914 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

29/07/9829 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

21/04/9821 April 1998 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