ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-06-30

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-06-30

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

13/05/2213 May 2022 Micro company accounts made up to 2020-06-30

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-08 with no updates

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

08/06/208 June 2020 CESSATION OF EMMA BETHANY PHILLIPS AS A PSC

View Document

08/06/208 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 0.01

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PHILLIPS

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MISS SUSAN PHILLIPS

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA PHILLIPS

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

10/07/1810 July 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BETHANY PHILLIPS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MISS SUSAN PHILLIPS

View Document

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

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM HYDE PARK HOUSE MANFRED ROAD LONDON SW15 2RS ENGLAND

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY EMMA PHILLIPS

View Document

14/10/1614 October 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

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

View Accounts

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 31A WEST STREET CHICKERELL WEYMOUTH DORSET DT3 4DY

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

27/06/1527 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN PHILLIPS

View Document

09/04/159 April 2015 DIRECTOR APPOINTED EMMA BETHANY PHILLIPS

View Document

09/04/159 April 2015 SECRETARY APPOINTED EMMA BETHANY PHILLIPS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN PHILLIPS

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1422 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM APSLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN CAROLE PHILLIPS / 01/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CAROLE PHILLIPS / 01/06/2014

View Document

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 SECRETARY APPOINTED MS SUSAN CAROLE PHILLIPS

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED

View Document

18/03/1318 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ASPLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 2SH UNITED KINGDOM

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/09/1122 September 2011 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY JANE MUIR

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/08/104 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE CARGIN / 14/09/2008

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 COMPANY NAME CHANGED DEALFLOW DYNAMICS LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 COMPANY NAME CHANGED ENTERPRISE INVESTMENT SCHEME COM PANY LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NC INC ALREADY ADJUSTED 24/10/03

View Document

07/11/037 November 2003 £ NC 10000/20000 24/10/03

View Document

05/11/035 November 2003 COMPANY NAME CHANGED DEALFLOW DYNAMICS LIMITED CERTIFICATE ISSUED ON 05/11/03

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED BLUEPRINT MAGAZINE PUBLISHING LI MITED CERTIFICATE ISSUED ON 29/08/03

View Document

24/06/0324 June 2003 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