ENTERPRISE NETWORKS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

10/02/2510 February 2025 Registration of charge 033824100002, created on 2025-02-06

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

11/03/2411 March 2024 Registration of charge 033824100001, created on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Change of details for Charles Street Solutions Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10

View Document

03/05/223 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

05/01/225 January 2022 Registered office address changed from 1st Floor, 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29

View Document

05/01/225 January 2022 Termination of appointment of Rupert James Maxim Tinkler as a secretary on 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Appointment of Mark David Allen as a director on 2021-12-29

View Document

30/12/2130 December 2021 Appointment of Phil Julian Smith as a director on 2021-12-29

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / CHARLES STREET SOLUTIONS LIMITED / 30/05/2019

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 2ND FLOOR 28 THROGMORTON STREET LONDON EC2N 2AN

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 30/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/11/1622 November 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

27/06/1427 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 28 THROGMORTON STREET (4TH FLOOR) LONDON EC2N 2AQ ENGLAND

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 11 ALBEMARLE STREET (4TH FLOOR) LONDON W1S 4HH

View Document

05/07/115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/07/107 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 6 DUKE STREET ST JAMES'S LONDON SW1Y 6BN

View Document

13/06/0913 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK LUSCOMBE

View Document

02/01/092 January 2009 SECRETARY APPOINTED RUPERT JAMES MAXIM TINKLER

View Document

02/01/092 January 2009 DIRECTOR APPOINTED RUPERT JAMES MAXIM TINKLER

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY MARK LUSCOMBE

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MORRIS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM BRITANNIA HOUSE PIER ROAD FELTHAM MIDDLESEX TW14 0TW

View Document

18/07/0718 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007

View Document

18/07/0718 July 2007

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/04/0716 April 2007

View Document

16/04/0716 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

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

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 649 RIVER GARDENS FELTHAM MIDDLESEX TW14 0RB

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: KIRBY HOUSE LITTLE PARK STREET COVENTRY CV1 2JZ

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/04/997 April 1999 EXEMPTION FROM APPOINTING AUDITORS 26/03/99

View Document

08/07/988 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 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