ENTHALPY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2024-03-31 |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Second filing of Confirmation Statement dated 2022-06-24 |
08/07/248 July 2024 | Second filing of Confirmation Statement dated 2023-06-24 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/06/2227 June 2022 | Confirmation statement made on 2022-06-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND |
29/07/2029 July 2020 | ARTICLES OF ASSOCIATION |
29/07/2029 July 2020 | ADOPT ARTICLES 06/07/2020 |
24/07/2024 July 2020 | 06/07/20 STATEMENT OF CAPITAL GBP 100 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE FRANCES BOND / 08/07/2019 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / LOUISE FRANCES BOND / 08/07/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / LOUISE FRANCES BOND / 24/06/2016 |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FRANCES BOND / 05/12/2018 |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE BOND / 05/12/2018 |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE FRANCES BOND / 05/12/2018 |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE FRANCES BOND / 05/12/2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BOND |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
05/08/155 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BOND |
11/08/1411 August 2014 | DIRECTOR APPOINTED MRS LOUISE FRANCES BOND |
15/07/1415 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/07/1113 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM RAVENSTONE HOUSE BRITANNIA ROAD SALE CHESHIRE M33 2NN |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK CLIVE BOND / 01/11/2009 |
29/06/0929 June 2009 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
24/06/0924 June 2009 | 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