ENTERPRISE INFORMATION & ARCHITECTURAL 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
02/11/242 November 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/09/201 September 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

02/09/192 September 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/06/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/06/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/09/172 September 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 22/06/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY RAVINDAR BAGHLA

View Document

19/09/1419 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 SECRETARY APPOINTED MS RAVINDAR KAUR BAGHLA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY MARYLINE LAHAYE

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY MARYLINE LAHAYE

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 21 COWPER ROAD BOURNEMOUTH DORSET BH9 2UJ

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JON VALENTINO ANGELO LAHAYE / 17/07/2012

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON VALENTINO ANGELO LAHAYE / 03/08/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MARYLINE LAHAYE / 14/05/2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON LAHAYE / 14/05/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 45 ROXBURGH ROAD, WEST NORWOOD LONDON GREATER LONDON SE27 0LE

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FAST SKIP REMOVAL LTD


  • 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