ENRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/05/2119 May 2021 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 5 SEAFRONT ROAD HOLYWOOD DOWN BT18 0BB

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MRS FIONA CATHERINE ISHERWOOD / 01/01/2021

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN CHARLES MICHAEL KEARNEY

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN MAGUIRE

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR ALLEN CHARLES MICHAEL KEARNEY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CATHERINE ISHERWOOD / 01/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 22 CIRCULAR ROAD WEST HOLYWOOD CO. DOWN BT18 OAX

View Document

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/06/1310 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/06/1121 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARTIN MAGUIRE / 08/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CATHERINE ISHERWOOD / 08/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 08/05/09 ANNUAL RETURN SHUTTLE

View Document

03/02/093 February 2009 31/05/08 ANNUAL ACCTS

View Document

13/01/0913 January 2009 31/05/06 ANNUAL ACCTS

View Document

13/01/0913 January 2009 31/05/07 ANNUAL ACCTS

View Document

12/01/0912 January 2009 31/05/05 ANNUAL ACCTS

View Document

16/06/0816 June 2008 08/05/08

View Document

08/05/078 May 2007 08/05/07 ANNUAL RETURN SHUTTLE

View Document

19/05/0619 May 2006 08/05/06 ANNUAL RETURN SHUTTLE

View Document

04/05/054 May 2005 08/05/05 ANNUAL RETURN SHUTTLE

View Document

08/04/058 April 2005 31/05/04 ANNUAL ACCTS

View Document

14/05/0414 May 2004 08/05/04 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 31/05/03 ANNUAL ACCTS

View Document

29/04/0329 April 2003 08/05/03 ANNUAL RETURN SHUTTLE

View Document

25/09/0225 September 2002 31/05/02 ANNUAL ACCTS

View Document

10/05/0210 May 2002 08/05/02 ANNUAL RETURN SHUTTLE

View Document

15/09/0115 September 2001 31/05/01 ANNUAL ACCTS

View Document

10/05/0110 May 2001 08/05/01 ANNUAL RETURN SHUTTLE

View Document

01/04/011 April 2001 31/05/00 ANNUAL ACCTS

View Document

04/07/004 July 2000 31/05/99 ANNUAL ACCTS

View Document

18/05/0018 May 2000 08/05/00 ANNUAL RETURN SHUTTLE

View Document

04/05/994 May 1999 08/05/99 ANNUAL RETURN SHUTTLE

View Document

19/08/9819 August 1998 NOT OF INCR IN NOM CAP

View Document

12/08/9812 August 1998 SPECIAL/EXTRA RESOLUTION

View Document

12/08/9812 August 1998 SPECIAL/EXTRA RESOLUTION

View Document

12/08/9812 August 1998 UPDATED MEM AND ARTS

View Document

12/08/9812 August 1998 CHANGE OF DIRS/SEC

View Document

12/08/9812 August 1998 CHANGE IN SIT REG ADD

View Document

12/08/9812 August 1998 CHANGE OF DIRS/SEC

View Document

08/05/988 May 1998 ARTICLES

View Document

08/05/988 May 1998 DECLN COMPLNCE REG NEW CO

View Document

08/05/988 May 1998 MEMORANDUM

View Document

08/05/988 May 1998 PARS RE DIRS/SIT REG OFF

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