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

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

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

View Accounts

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

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

26/04/2426 April 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

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Document

04/04/224 April 2022 Termination of appointment of Douglas Craig 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

29/10/2129 October 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, 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

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, 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

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

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

View Accounts

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

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

23/05/1623 May 2016 SAIL ADDRESS CREATED

View Document

23/05/1623 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

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

View Document

19/05/1519 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

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

View Document

07/06/127 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

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

View Document

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

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM AVERY HOUSE 6 ST. PETER STREET WINCHESTER HAMPSHIRE SO23 8BN

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY GAIL BOULTON

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED RASHID

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BREWERY HOUSE THE BREWERY MAGOR MONMOUTHSHIRE NP26 3DJ

View Document

07/04/087 April 2008 DIRECTOR APPOINTED STEPHEN SADLER

View Document

07/04/087 April 2008 SECRETARY APPOINTED DOUGLAS CRAIG BRYSON

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/03/0812 March 2008 ADOPT ARTICLES 05/03/2008

View Document

08/03/088 March 2008 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS; AMEND

View Document

08/03/088 March 2008 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS; AMEND

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/10/066 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 ARTICLES OF ASSOCIATION

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 22/02/06

View Document

12/04/0612 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0612 April 2006 £ NC 250001/282259 20/03/06

View Document

12/04/0612 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0612 April 2006 £ NC 152258/250001 22/02/06

View Document

12/04/0612 April 2006 ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 £ NC 130715/152258 03/03

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

28/01/0428 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 £ NC 110715/130715 23/10/02

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NC INC ALREADY ADJUSTED 23/10/02

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: CHURCHGATE HOUSE 3 CHURCH ROAD, WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 2DX

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 £ NC 100000/110715 16/10/00

View Document

16/11/0016 November 2000 ADOPT ARTICLES 16/10/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 S-DIV 13/10/00

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: BARLEY HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 11/11/99

View Document

23/11/9923 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 11/11/99

View Document

21/06/9921 June 1999 NC INC ALREADY ADJUSTED 14/06/99

View Document

21/06/9921 June 1999 £ NC 1000/100000 14/06/99

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 2 CORYTON CRESCENT WHITCHURCH CARDIFF SOUTH GLAMORGAN CF4 7EP

View Document

23/04/9823 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 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