ENNESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

09/04/249 April 2024 Appointment of Miss Lindsey Sprake as a director on 2024-03-11

View Document

09/04/249 April 2024 Appointment of Mr Toby Johncox as a director on 2024-03-11

View Document

09/04/249 April 2024 Appointment of Mr Neil Maclean Smith as a director on 2024-03-11

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a director on 2022-10-18

View Document

09/11/229 November 2022 Termination of appointment of Hugh Patrick Andrew Wade-Jones as a secretary on 2022-10-18

View Document

06/10/226 October 2022 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 2022-09-13

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Director's details changed for Mr Hugh Patrick Andrew Wade-Jones on 2022-09-12

View Document

16/05/2216 May 2022 Previous accounting period extended from 2021-08-30 to 2021-12-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM HASKELL HOUSE 152 WEST END LANE LONDON NW6 1SD

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / ENNESS HOLDINGS LIMITED / 24/09/2020

View Document

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

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK ANDREW WADE-JONES / 30/04/2020

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1830 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISLAY ROBINSON / 30/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / ENNESS HOLDINGS LIMITED / 03/04/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O ENNESS LIMITED 86 BROOK STREET LONDON W1K 5AY ENGLAND

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF HUGH PATRICK ANDREW WADE-JONES AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF HUGH PATRICK ANDREW WADE-JONES AS A PSC

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISLAY ROBINSON

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH PATRICK ANDREW WADE-JONES

View Document

19/09/1719 September 2017 CESSATION OF ISLAY ROBINSON AS A PSC

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / ENNESS HOLDINGS LIMITED / 06/06/2016

View Document

19/09/1719 September 2017 CESSATION OF ISLAY ROBINSON AS A PSC

View Document

19/09/1719 September 2017 CESSATION OF DANIEL TERENCE LEACH AS A PSC

View Document

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

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/02/176 February 2017 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O DANIEL LEACH 86 BROOK STREET LONDON W1K 5AY

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR HUGH PATRICK ANDREW WADE-JONES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL LEACH

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ISLAY ROBINSON / 09/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK ANDREW WADE-JONES / 27/09/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 CLAUSES IN ARTICLES DISAPPLIED IN RESPECT OF NAMED SHARE TRANSFERS 06/06/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ELKINGTON

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/10/156 October 2015 02/09/15 NO CHANGES

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/02/1521 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH PATRICK ANDREW WADE-JONES / 15/05/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET UNITED KINGDOM

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR JOHN CROFTS ELKINGTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR HUGH PATRICK ANDREW WADE-JONES

View Document

08/10/128 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ISLAY ROBINSON

View Document

07/09/117 September 2011 SECRETARY APPOINTED MR HUGH PATRICK ANDREW WADE-JONES

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 14 RAVENSBURY AVENUE MORDEN SURREY SM4 6ET UNITED KINGDOM

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

02/09/112 September 2011 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