ENHANCE PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of Simon James Alderman as a director on 2024-10-02

View Document

11/10/2411 October 2024 Appointment of Miss Zoe Gibbs as a secretary on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of John Anthony Plinston as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/02/2316 February 2023 Termination of appointment of Alastair Gunn-Forbes as a director on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mr John Anthony Plinston on 2022-02-18

View Document

24/02/2224 February 2022 Registered office address changed from 4 Woodberry Down Way Lyme Regis Dorset DT7 3QT England to 15 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ on 2022-02-24

View Document

24/02/2224 February 2022 Registered office address changed from 15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester GL2 2AQ to 4 Woodberry Down Way Lyme Regis Dorset DT7 3QT on 2022-02-24

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1617 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PLINSTON / 11/02/2014

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SAIL ADDRESS CHANGED FROM: MANSFIELD HOUSE 139 SHIRLEY ROAD CROYDON SURREY CR0 7LR UNITED KINGDOM

View Document

11/06/1411 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 COMPANY NAME CHANGED ENHANCE RECRUIT UK LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR SIMON JAMES ALDERMAN

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ALASTAIR GUNN-FORBES

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR PAUL ANDREW LAWRENCE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENN

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BENN / 04/01/2013

View Document

18/02/1318 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPLIN-MABBUTT

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/05/1131 May 2011 25/05/11 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1131 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON ALDERMAN

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED KEITH CHAPLIN-MABBUTT

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED OPERA RECRUITMENT LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 CHANGE OF NAME 11/11/2009

View Document

30/10/0930 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 CHANGE OF NAME 14/10/2009

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BENN / 10/02/2009

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: PATE COURT ST MARGARET'S ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED CHOICE BUREAU LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/02/0526 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 ALTER MEMORANDUM 16/01/01

View Document

21/01/0121 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/01/01

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0121 January 2001 RE:DIVIDEND 16/01/01

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

17/02/9617 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

31/03/9431 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

22/03/9422 March 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 10/02/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 14 GENOTIN TERRACE ENFIELD MIDDLESEX EN1 2AF

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/04/9118 April 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

04/04/914 April 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 111 BURNTOAK BROADWAY EDGWARE MIDDLESEX HA8 5EN

View Document

18/01/9018 January 1990 COMPANY NAME CHANGED 1ST CHOICE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 19/01/90

View Document

28/09/8928 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 COMPANY NAME CHANGED FIRST CHOICE RECRUITMENT (LONDON ) LIMITED CERTIFICATE ISSUED ON 07/08/89

View Document

24/07/8924 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information