ENRICHMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

10/01/2510 January 2025 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Black Fox Advisers Limited Fletchers Business Centre Grendon Road Polesworth B78 1NS on 2025-01-10

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

12/02/2112 February 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

05/03/205 March 2020 19/02/2020

View Document

05/03/205 March 2020 19/02/20 STATEMENT OF CAPITAL GBP 130.00

View Document

28/01/2028 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

12/05/1412 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR JOHN COOPER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLAIRE COOPER / 17/09/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/04/1121 April 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