ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

29/03/2329 March 2023 Director's details changed for Mr Simon Robert White on 2023-03-29

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Notification of Enhanced Computer Solutions Trustee Company Limited as a person with significant control on 2022-03-21

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2022-03-18

View Document

25/03/2225 March 2022 Cessation of Simon Robert White as a person with significant control on 2022-03-21

View Document

24/01/2224 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Satisfaction of charge 061435550003 in full

View Document

07/01/227 January 2022 Satisfaction of charge 061435550004 in full

View Document

07/01/227 January 2022 Satisfaction of charge 061435550001 in full

View Document

04/01/224 January 2022 Cancellation of shares. Statement of capital on 2021-12-20

View Document

29/12/2129 December 2021 Cessation of Mark Latimer Pollock as a person with significant control on 2021-12-20

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/06/2019 June 2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/207 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/207 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 49800

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK POLLOCK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061435550003

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061435550004

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061435550002

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LATIMER POLLOCK / 07/03/2017

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY GILL / 07/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GILL / 07/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MACHIN / 07/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WHITE / 07/03/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/04/1622 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061435550001

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 16/01/15 STATEMENT OF CAPITAL GBP 53400

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK LATIMER POLLOCK / 07/03/2014

View Document

28/02/1428 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 60000.00

View Document

28/02/1428 February 2014 TRANSFER OF SHARES 26/02/2014

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR JEREMY GILL

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK POLLOCK

View Document

21/03/1321 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 59000

View Document

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR JOHN HARWOOD CLOUGH

View Document

07/04/117 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GILL / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LATIMER POLLOCK / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WHITE / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MACHIN / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK POLLOCK / 01/09/2007

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM SUITE 1 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SHARES AGREEMENT OTC

View Document

23/07/0723 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 NC INC ALREADY ADJUSTED 05/07/07

View Document

23/07/0723 July 2007 £ NC 100/100000 05/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 COMPANY NAME CHANGED BOESMAN 131 LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information