ENTERPRISE SOFTWARE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
03/06/253 June 2025 | |
09/05/259 May 2025 | |
09/05/259 May 2025 | |
23/04/2523 April 2025 | Confirmation statement made on 2024-08-25 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-01-09 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with updates |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | Statement of capital on 2024-04-24 |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
24/04/2424 April 2024 | Resolutions |
19/03/2419 March 2024 | Current accounting period shortened from 2025-01-09 to 2024-12-31 |
18/03/2418 March 2024 | Previous accounting period extended from 2023-12-31 to 2024-01-09 |
23/01/2423 January 2024 | Memorandum and Articles of Association |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
16/01/2416 January 2024 | Termination of appointment of Charles Frederick Nash as a director on 2024-01-10 |
16/01/2416 January 2024 | Termination of appointment of Paul Martyn Topps as a secretary on 2024-01-10 |
16/01/2416 January 2024 | Termination of appointment of Paul Martyn Topps as a director on 2024-01-10 |
16/01/2416 January 2024 | Cessation of Paul Martyn Topps as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Notification of Microlise Group Plc as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Appointment of Mr Nicholas James Wightman as a secretary on 2024-01-10 |
16/01/2416 January 2024 | Appointment of Mr Nadeem Raza as a director on 2024-01-10 |
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 |
16/01/2416 January 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
12/01/2412 January 2024 | Registration of charge 033743360004, created on 2024-01-12 |
08/01/248 January 2024 | Appointment of Mr Charles Frederick Nash as a director on 2024-01-05 |
13/12/2313 December 2023 | Termination of appointment of Charles Frederick Nash as a director on 2023-12-13 |
23/08/2323 August 2023 | Accounts for a small company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
25/01/2325 January 2023 | Termination of appointment of Alastair John Gibson as a director on 2022-01-18 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/08/2028 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARTYN TOPPS / 15/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
04/09/194 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/08/1828 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
22/08/1722 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/08/1630 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
02/10/152 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
09/06/159 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
12/09/1412 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
03/06/143 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
11/10/1311 October 2013 | FULL ACCOUNTS MADE UP TO 31/05/13 |
11/07/1311 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/136 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
22/05/1322 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 033743360003 |
09/10/129 October 2012 | FULL ACCOUNTS MADE UP TO 31/05/12 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
18/10/1118 October 2011 | FULL ACCOUNTS MADE UP TO 31/05/11 |
24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
18/10/1018 October 2010 | FULL ACCOUNTS MADE UP TO 31/05/10 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOPPS / 21/05/2010 |
26/05/1026 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK NASH / 21/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN GIBSON / 21/05/2010 |
25/08/0925 August 2009 | FULL ACCOUNTS MADE UP TO 31/05/09 |
21/05/0921 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | FULL ACCOUNTS MADE UP TO 31/05/08 |
22/05/0822 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | FULL ACCOUNTS MADE UP TO 31/05/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | FULL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | FULL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS |
27/09/0427 September 2004 | DIRECTOR RESIGNED |
10/08/0410 August 2004 | FULL ACCOUNTS MADE UP TO 31/05/04 |
28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: ENTERPRISE COURT HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BU |
03/06/043 June 2004 | RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS |
19/03/0419 March 2004 | FULL ACCOUNTS MADE UP TO 31/05/03 |
25/07/0325 July 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | FULL ACCOUNTS MADE UP TO 31/05/02 |
01/08/021 August 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
16/07/0216 July 2002 | RETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS |
29/05/0129 May 2001 | RETURN MADE UP TO 21/05/01; NO CHANGE OF MEMBERS |
12/05/0112 May 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/01/0120 January 2001 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: STONER HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 2LJ |
18/10/0018 October 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
29/09/0029 September 2000 | DIRECTOR RESIGNED |
14/06/0014 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
02/06/992 June 1999 | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
12/10/9812 October 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
20/05/9820 May 1998 | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
27/02/9827 February 1998 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/988 January 1998 | REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 38/42 HIGH STREET CRAWLEY WEST SUSSEX RH10 4BQ |
24/09/9724 September 1997 | NEW SECRETARY APPOINTED |
24/09/9724 September 1997 | SECRETARY RESIGNED |
16/07/9716 July 1997 | ADOPT MEM AND ARTS 19/06/97 |
15/07/9715 July 1997 | NEW DIRECTOR APPOINTED |
14/07/9714 July 1997 | COMPANY NAME CHANGED ARANOAK LIMITED CERTIFICATE ISSUED ON 15/07/97 |
07/07/977 July 1997 | NC INC ALREADY ADJUSTED 19/06/97 |
06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
27/06/9727 June 1997 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/9726 June 1997 | ADOPT MEM AND ARTS 19/06/97 |
26/06/9726 June 1997 | £ NC 1000/1000000 19/0 |
06/06/976 June 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/06/975 June 1997 | £ NC 100/1000 22/05/97 |
05/06/975 June 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/06/975 June 1997 | DIRECTOR RESIGNED |
05/06/975 June 1997 | NEW SECRETARY APPOINTED |
05/06/975 June 1997 | NEW DIRECTOR APPOINTED |
05/06/975 June 1997 | REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
05/06/975 June 1997 | NC INC ALREADY ADJUSTED 22/05/97 |
21/05/9721 May 1997 | 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