ENTERPRISE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

14/04/2514 April 2025 Director's details changed for Mr William Littlejohn Mortimer on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 58 Wardour Street London W1D 4JQ England to Floor 2 58 Wardour Street London W1D 4JQ on 2025-04-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

18/12/2418 December 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

06/11/246 November 2024 Registered office address changed from 1st Floor, Neville House Waterloo Street Birmingham B2 5TX United Kingdom to 58 Wardour Street London W1D 4JQ on 2024-11-06

View Document

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

View Accounts

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

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Change of details for Amp 75 Limited as a person with significant control on 2023-06-15

View Document

25/07/2325 July 2023 Full accounts made up to 2022-06-30

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

07/12/227 December 2022 Registration of charge 111767290001, created on 2022-11-29

View Document

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

View Accounts

15/02/2215 February 2022 Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03

View Document

15/02/2215 February 2022 Cessation of William Littlejohn Mortimer as a person with significant control on 2019-01-29

View Document

15/02/2215 February 2022 Change of details for Amp 75 Limited as a person with significant control on 2022-01-24

View Document

15/02/2215 February 2022 Notification of Angela Mortimer Limited as a person with significant control on 2019-01-29

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 PREVSHO FROM 31/01/2019 TO 30/06/2018

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LITTLEJOHN MORTIMER / 20/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LITTLEJOHN MORTIMER / 20/02/2019

View Document

22/02/1922 February 2019 ADOPT ARTICLES 31/01/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED VERITY STOKES

View Document

30/01/1830 January 2018 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