ENLIGHTENMENT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MORDUE / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN MORDUE / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZAITUNI MORDUE / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ZAITUNI MORDUE / 13/12/2019

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/03/1411 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKS HP27 0AA

View Document

16/05/1316 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O UPTON & CO ACCOUNTANTS LTD NEW CITY CHAMBERS 36 WOOD STREET, WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

24/01/1124 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN MORDUE / 22/12/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORDUE / 22/12/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZAITUNI MORDUE / 22/12/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAITUNI MORDUE / 22/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORDUE / 22/12/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C/O 1ST ACCOUNTANCY SERVICES NEW CITY CHAMBERS 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 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