ENTERPRISE IT & SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL STIRLING-JONES / 07/03/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH HANNAH STIRLING-JONES / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STIRLING-JONES / 07/03/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL STIRLING-JONES / 07/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 31 ORMOND DRIVE HAMPTON MIDDLESEX TW12 2TP

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STIRLING-JONES / 17/08/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS BETH HANNAH STIRLING-JONES

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS BETH HANNAH STIRLING-JONES

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR BETH STIRLING-JONES

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 44 CAMAC ROAD TWICKENHAM MIDDLESEX TW2 6NU UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

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

View Accounts

20/08/1120 August 2011 DIRECTOR APPOINTED MRS BETH HANNAH STIRLING-JONES

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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