ENKISOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-01-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN BINKS

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIETTE MARIE THERESE FOUCAUT

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK BINKS / 30/03/2017

View Document

19/10/1719 October 2017 CESSATION OF JULIETTE MARIE THERESE FOUCAUT AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF DOUGLAS JOHN BINKS AS A PSC

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 ADOPT ARTICLES 30/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS JOHN BINKS / 16/05/2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MARIE THERESE FOUCAUT / 16/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BINKS / 22/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/10/1220 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/10/1220 October 2012 REGISTERED OFFICE CHANGED ON 20/10/2012 FROM 30 HIGHDOWN ROAD LEWIS EAST SUSSEX BN7 1QE

View Document

20/10/1220 October 2012 REGISTERED OFFICE CHANGED ON 20/10/2012 FROM 30 HIGHDOWN ROAD LEWES EAST SUSSEX BN7 1QE UNITED KINGDOM

View Document

20/10/1220 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS JOHN BINKS / 15/09/2012

View Document

20/10/1220 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MARIE THERESE FOUCAUT / 15/09/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/10/1123 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MARIE THERESE FOUCAUT / 29/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS JOHN BINKS / 29/11/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DR DOUGLAS JOHN BINKS / 29/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/11/0923 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK BINKS / 19/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS JOHN BINKS / 19/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MARIE THERESE FOUCAUT / 19/10/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS BINKS / 01/08/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE FOUCAUT / 01/08/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 24 LINDSELL ROAD ALTRINCHAM CHESHIRE WA14 5NX

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: ASHTON HOUSE ASHTON LANE SALE MANCHESTER M33 6WT

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/10/0122 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: ACCOUNTEC ASHTON HOUSE, ASHTON LANE SALE M33 6WT

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 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