ENHANCE HOSTING AUTOMATION LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Notification of Seb De Lemos as a person with significant control on 2024-01-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

11/01/2411 January 2024 Cessation of Aliysa Macerlean as a person with significant control on 2024-01-08

View Document

11/01/2411 January 2024 Change of details for Mr Adam James Smith as a person with significant control on 2024-01-08

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

15/03/1915 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 100504

View Document

15/03/1915 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 75254

View Document

28/02/1928 February 2019 ADOPT ARTICLES 19/02/2019

View Document

18/02/1918 February 2019 17/02/19 STATEMENT OF CAPITAL GBP 4

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 33 C/O WORK.LIFE 33 FOLEY STREET LONDON W1W 7TL ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 19 BURGESS WOOD ROAD BEACONSFIELD HP9 1EQ UNITED KINGDOM

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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