ENTERPRISE19 SUPPORT SERVICES CIC

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

22/10/2422 October 2024 Change of details for Gtm Power Holdings Limited as a person with significant control on 2024-10-11

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mrs Susan Caroline Power on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from Atticus House, 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Robert Michael Power on 2023-08-09

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

07/02/187 February 2018 CONVERSION TO A CIC

View Document

07/02/187 February 2018 COMPANY NAME CHANGED ENTERPRISE19 LIMITED CERTIFICATE ISSUED ON 07/02/18

View Document

07/02/187 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1716 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 100

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS SUSAN CAROLINE POWER

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROLINE POWER

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL POWER

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL POWER

View Document

28/09/1728 September 2017 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/09/1713 September 2017 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