ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | Resolutions |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
29/03/2329 March 2023 | Director's details changed for Mr Simon Robert White on 2023-03-29 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Memorandum and Articles of Association |
30/03/2230 March 2022 | Change of share class name or designation |
28/03/2228 March 2022 | Notification of Enhanced Computer Solutions Trustee Company Limited as a person with significant control on 2022-03-21 |
28/03/2228 March 2022 | Cancellation of shares. Statement of capital on 2022-03-18 |
25/03/2225 March 2022 | Cessation of Simon Robert White as a person with significant control on 2022-03-21 |
24/01/2224 January 2022 | Purchase of own shares. |
07/01/227 January 2022 | Satisfaction of charge 061435550003 in full |
07/01/227 January 2022 | Satisfaction of charge 061435550004 in full |
07/01/227 January 2022 | Satisfaction of charge 061435550001 in full |
04/01/224 January 2022 | Cancellation of shares. Statement of capital on 2021-12-20 |
29/12/2129 December 2021 | Cessation of Mark Latimer Pollock as a person with significant control on 2021-12-20 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/06/2019 June 2020 | |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
07/01/207 January 2020 | VARYING SHARE RIGHTS AND NAMES |
07/01/207 January 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 49800 |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK POLLOCK |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
19/09/1819 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
07/03/187 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061435550003 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061435550004 |
16/03/1716 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061435550002 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LATIMER POLLOCK / 07/03/2017 |
15/03/1715 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY GILL / 07/03/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GILL / 07/03/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MACHIN / 07/03/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WHITE / 07/03/2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/04/1622 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
29/03/1629 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061435550001 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
26/03/1526 March 2015 | 16/01/15 STATEMENT OF CAPITAL GBP 53400 |
26/03/1526 March 2015 | RETURN OF PURCHASE OF OWN SHARES |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LATIMER POLLOCK / 07/03/2014 |
28/02/1428 February 2014 | 26/02/14 STATEMENT OF CAPITAL GBP 60000.00 |
28/02/1428 February 2014 | TRANSFER OF SHARES 26/02/2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | SECRETARY APPOINTED MR JEREMY GILL |
02/07/132 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARK POLLOCK |
21/03/1321 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/01/138 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
20/12/1220 December 2012 | 20/12/12 STATEMENT OF CAPITAL GBP 59000 |
16/03/1216 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/04/1111 April 2011 | DIRECTOR APPOINTED MR JOHN HARWOOD CLOUGH |
07/04/117 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GILL / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LATIMER POLLOCK / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WHITE / 01/10/2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY MACHIN / 01/10/2009 |
22/03/1022 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/04/099 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK POLLOCK / 01/09/2007 |
09/04/099 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | REGISTERED OFFICE CHANGED ON 04/04/2009 FROM SUITE 1 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/12/0817 December 2008 | PREVEXT FROM 31/03/2008 TO 31/05/2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | SHARES AGREEMENT OTC |
23/07/0723 July 2007 | VARYING SHARE RIGHTS AND NAMES |
23/07/0723 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/07/0723 July 2007 | NC INC ALREADY ADJUSTED 05/07/07 |
23/07/0723 July 2007 | £ NC 100/100000 05/07 |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | SECRETARY RESIGNED |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/06/076 June 2007 | COMPANY NAME CHANGED BOESMAN 131 LIMITED CERTIFICATE ISSUED ON 06/06/07 |
07/03/077 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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