ENTERPRISE CONSULTING (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/01/2515 January 2025 Registered office address changed from Room 71 Charles Burrell Centre Staniforth Road Thetford Norfolk IP24 3LH England to Suite 2, Progress House Rowles Way Cambridge CB24 4UG on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Emma Marie Lennon as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Debra Jayne Harris as a director on 2024-12-31

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Change of details for Mr Mark Peter Skinner as a person with significant control on 2024-11-28

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Cessation of Emma Marie Lennon as a person with significant control on 2024-11-28

View Document

04/12/244 December 2024 Cessation of Debra Jayne Harris as a person with significant control on 2024-11-28

View Document

12/04/2412 April 2024 Registered office address changed from 190 High Street Newmarket CB8 9AP to Room 71 Charles Burrell Centre Staniforth Road Thetford Norfolk IP24 3LH on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Mark Peter Skinner on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mrs Debra Jayne Harris on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Satisfaction of charge 044005300003 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 044005300002 in full

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Change of details for Miss Emma Marie Lennon as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Miss Emma Marie Lennon on 2023-07-24

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Director's details changed for Miss Debra Jayne Brindle on 2023-03-18

View Document

30/11/2230 November 2022 Change of details for Miss Debra Jayne Brindle as a person with significant control on 2022-11-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLLIER

View Document

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

13/04/1513 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 2 SIGNET COURT, SWANN ROAD CAMBRIDGE CB5 8LA

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044005300003

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044005300002

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MRS DEBORAH COLLIER

View Document

20/04/1120 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR COLLIER / 21/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA BAILEY

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR COLLIER / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS BAILEY / 01/10/2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 59 HENDERSON CLOSE HAVERHILL SUFFOLK CB9 7SU

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 62 HIGH STREET HAVERHILL SUFFOLK CB9 8AR

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: CHURCH HILL COTTAGE CHURCH LANE EAST HARPTREE BRISTOL BS40 6BE

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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