ENTERPRISE SOFTWARE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

03/06/253 June 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

23/04/2523 April 2025 Confirmation statement made on 2024-08-25 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-09

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024 Statement of capital on 2024-04-24

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

19/03/2419 March 2024 Current accounting period shortened from 2025-01-09 to 2024-12-31

View Document

18/03/2418 March 2024 Previous accounting period extended from 2023-12-31 to 2024-01-09

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

16/01/2416 January 2024 Termination of appointment of Charles Frederick Nash as a director on 2024-01-10

View Document

16/01/2416 January 2024 Termination of appointment of Paul Martyn Topps as a secretary on 2024-01-10

View Document

16/01/2416 January 2024 Termination of appointment of Paul Martyn Topps as a director on 2024-01-10

View Document

16/01/2416 January 2024 Cessation of Paul Martyn Topps as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Notification of Microlise Group Plc as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Appointment of Mr Nicholas James Wightman as a secretary on 2024-01-10

View Document

16/01/2416 January 2024 Appointment of Mr Nadeem Raza as a director on 2024-01-10

View Document

16/01/2416 January 2024 Registered office address changed from Enterprise House Pacific Road Altrincham Cheshire WA14 5EN to Farrington Way Eastwood Nottingham NG16 3AG on 2024-01-16

View Document

16/01/2416 January 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

12/01/2412 January 2024 Registration of charge 033743360004, created on 2024-01-12

View Document

08/01/248 January 2024 Appointment of Mr Charles Frederick Nash as a director on 2024-01-05

View Document

13/12/2313 December 2023 Termination of appointment of Charles Frederick Nash as a director on 2023-12-13

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Alastair John Gibson as a director on 2022-01-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTYN TOPPS / 15/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033743360003

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOPPS / 21/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK NASH / 21/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN GIBSON / 21/05/2010

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: ENTERPRISE COURT HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BU

View Document

03/06/043 June 2004 RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; NO CHANGE OF MEMBERS

View Document

12/05/0112 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: STONER HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 2LJ

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 38/42 HIGH STREET CRAWLEY WEST SUSSEX RH10 4BQ

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 ADOPT MEM AND ARTS 19/06/97

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 COMPANY NAME CHANGED ARANOAK LIMITED CERTIFICATE ISSUED ON 15/07/97

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 19/06/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 ADOPT MEM AND ARTS 19/06/97

View Document

26/06/9726 June 1997 £ NC 1000/1000000 19/0

View Document

06/06/976 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/975 June 1997 £ NC 100/1000 22/05/97

View Document

05/06/975 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/06/975 June 1997 NC INC ALREADY ADJUSTED 22/05/97

View Document

21/05/9721 May 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