ENHANCED OPERATING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Simon Mark Francois Maystre as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewSecretary's details changed for Mr Kenneth Maystre on 2025-08-04

View Document

18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

13/03/2013 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK FRANCOIS MAYSTRE / 01/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID ELSON

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAYSTRE / 16/12/2013

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SERGE JIVNOVODENKO / 19/07/2012

View Document

29/05/1229 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O MRS M MAYSTRE WILLOW HOUSE MORRIS HARP SAFFRON WALDEN CB10 2EE ENGLAND

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR KENNETH MAYSTRE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PARSONS

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARSONS

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT G DALES MANOR BUSINESS PARK GROVE ROAD SAWSTON CAMBRIDGESHIRE

View Document

26/08/1126 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGE JIVNOVODENKO / 01/03/2010

View Document

10/09/1010 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/11/982 November 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 08/09/97 TO 30/09/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/09/96

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 08/09

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 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