ENCHANTED 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
17/09/2517 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

10/07/2510 July 2025 Cessation of Vivien Anne Thornber as a person with significant control on 2017-07-09

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/08/242 August 2024 Micro company accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/11/183 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MRS VIVIEN ANNE THORNBER / 09/07/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/02/183 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIEN THORNBER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD THORNBER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/09/1610 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 09/07/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARK THORNBER / 09/07/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 S386 DIS APP AUDS 05/08/98

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 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