ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | Confirmation statement made on 2025-06-08 with no updates |
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Confirmation statement made on 2024-06-08 with no updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Micro company accounts made up to 2023-06-30 |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
29/12/2329 December 2023 | Micro company accounts made up to 2022-06-30 |
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
19/10/2219 October 2022 | Registered office address changed from Lower Dairy House Lower Dairy House Crawthorne Dorchester Dorset DT2 7NG United Kingdom to Forston Grange Forston Dorchester DT2 7AA on 2022-10-19 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Registered office address changed from 3 Clarence Road Clarence Road Dorchester DT1 2HF England to Lower Dairy House Lower Dairy House Crawthorne Dorchester Dorset DT2 7NG on 2022-05-13 |
13/05/2213 May 2022 | Micro company accounts made up to 2020-06-30 |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CESSATION OF EMMA BETHANY PHILLIPS AS A PSC |
08/06/208 June 2020 | 31/05/20 STATEMENT OF CAPITAL GBP 0.01 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
31/03/1931 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PHILLIPS |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/10/1826 October 2018 | DIRECTOR APPOINTED MISS SUSAN PHILLIPS |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR EMMA PHILLIPS |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
10/07/1810 July 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BETHANY PHILLIPS |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
12/07/1712 July 2017 | SECRETARY APPOINTED MISS SUSAN PHILLIPS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM HYDE PARK HOUSE MANFRED ROAD LONDON SW15 2RS ENGLAND |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
14/10/1614 October 2016 | APPOINTMENT TERMINATED, SECRETARY EMMA PHILLIPS |
14/10/1614 October 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 31A WEST STREET CHICKERELL WEYMOUTH DORSET DT3 4DY |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/06/1527 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
09/04/159 April 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN PHILLIPS |
09/04/159 April 2015 | DIRECTOR APPOINTED EMMA BETHANY PHILLIPS |
09/04/159 April 2015 | SECRETARY APPOINTED EMMA BETHANY PHILLIPS |
09/04/159 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PHILLIPS |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1422 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN CAROLE PHILLIPS / 01/06/2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CAROLE PHILLIPS / 01/06/2014 |
11/07/1311 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/04/134 April 2013 | SECRETARY APPOINTED MS SUSAN CAROLE PHILLIPS |
04/04/134 April 2013 | APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED |
18/03/1318 March 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013 |
03/07/123 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ASPLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG |
29/02/1229 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012 |
27/01/1227 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
22/09/1122 September 2011 | CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, SECRETARY JANE MUIR |
05/07/115 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
11/04/1111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
04/08/104 August 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
05/03/105 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
17/07/0917 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANE CARGIN / 14/09/2008 |
05/09/085 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
14/07/0814 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | COMPANY NAME CHANGED DEALFLOW DYNAMICS LIMITED CERTIFICATE ISSUED ON 12/05/08 |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL |
16/10/0716 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
23/01/0623 January 2006 | SECRETARY'S PARTICULARS CHANGED |
16/09/0516 September 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
03/08/053 August 2005 | SECRETARY'S PARTICULARS CHANGED |
29/07/0529 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
01/10/041 October 2004 | COMPANY NAME CHANGED ENTERPRISE INVESTMENT SCHEME COM PANY LIMITED CERTIFICATE ISSUED ON 01/10/04 |
03/09/043 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | SECRETARY RESIGNED |
07/11/037 November 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/11/037 November 2003 | NEW SECRETARY APPOINTED |
07/11/037 November 2003 | NEW DIRECTOR APPOINTED |
07/11/037 November 2003 | NC INC ALREADY ADJUSTED 24/10/03 |
07/11/037 November 2003 | £ NC 10000/20000 24/10/03 |
05/11/035 November 2003 | COMPANY NAME CHANGED DEALFLOW DYNAMICS LIMITED CERTIFICATE ISSUED ON 05/11/03 |
29/08/0329 August 2003 | COMPANY NAME CHANGED BLUEPRINT MAGAZINE PUBLISHING LI MITED CERTIFICATE ISSUED ON 29/08/03 |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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