ENSPIRE SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Registered office address changed from Unit H2 Knowle Village Business Park, Mayles Lane Knowle Fareham Hampshire PO17 5DY to Unit 14/15 Bridge Industries Fareham PO16 8SX on 2024-04-03

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Cessation of Claire Louise Hemmings as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Alex Eytan as a director on 2021-11-29

View Document

30/11/2130 November 2021 Cessation of Alex Eytan as a person with significant control on 2021-11-29

View Document

27/09/2127 September 2021 Notification of Enspire Group Ltd as a person with significant control on 2020-07-29

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ALEX EYTAN

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JASON LEA HUNT

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR IAN WHEATON

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM ROWNHAMS HOUSE NICHOLSON WALK ROWNHAMS SOUTHAMPTON SO16 8LF ENGLAND

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WHEATON

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR JASON HUNT

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR JASON LEA HUNT

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS CLAIRE LOUISE HEMMINGS

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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