ENGHOUSE DEVELOPMENT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

28/07/2528 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-10-31

View Document

23/07/2423 July 2024 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Accounts for a small company made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2021-10-31

View Document

04/04/224 April 2022 Termination of appointment of Doug Bryson as a secretary on 2022-03-15

View Document

04/04/224 April 2022 Termination of appointment of Stephen Sadler as a director on 2022-03-15

View Document

04/04/224 April 2022 Appointment of Ian Richard Cornes as a secretary on 2022-03-15

View Document

04/04/224 April 2022 Appointment of Robert Medved as a director on 2022-03-15

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2020-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/06/2128 June 2021 Change of details for Enghouse Holdings (Uk) Limited as a person with significant control on 2021-02-25

View Document

16/09/2016 September 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/08/1710 August 2017 SAIL ADDRESS CHANGED FROM: ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM PROGRESSION HOUSE TURNHAMS GREEN PARK PINCENTS LANE TILEHURST READING BERKSHIRE RG31 4UH

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUG BRYSON / 01/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SADLER / 01/07/2012

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM PROGRESSION HOUSE TURNHAMS GREEN PARK PINCENTS LANE TILEHURST READING BERKSHIRE RG31 4UH UNITED KINGDOM

View Document

31/10/1131 October 2011 COMPANY NAME CHANGED DATAPULSE LIMITED CERTIFICATE ISSUED ON 31/10/11

View Document

31/10/1131 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1124 October 2011 DRAFT CONTRACTS 14/10/2011

View Document

24/10/1124 October 2011 TRANSFER CONTRACT 14/10/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY APPOINTED DOUG BRYSON

View Document

15/06/1015 June 2010 ADOPT ARTICLES 17/05/2010

View Document

28/05/1028 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED STEPHEN SADLER

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN MCKENZIE

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WADDINGTON

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR EMMA SHARP

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY EMMA SHARP

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS MCCLEERY

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EMMA CLAIRE SHARP

View Document

02/07/082 July 2008 DIRECTOR APPOINTED GARY STUART YOUNG

View Document

02/07/082 July 2008 SECRETARY APPOINTED EMMA CLAIRE SHARP

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 3 WORCESTER STREET OXFORD OX1 2PZ

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 AUDITOR'S RESIGNATION

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/12/02

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 COMPANY NAME CHANGED HAMSARD 2543 LIMITED CERTIFICATE ISSUED ON 02/10/02

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information