ENIGMA BUSINESS SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
07/07/157 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM, NEW CONNEXION HOUSE 2 MARSH LANE, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8AE

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LINDA ELLIS / 04/05/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDRE ELLIS / 01/06/2013

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LINDA HERTZBERG / 04/05/2013

View Document

21/10/1321 October 2013 SAIL ADDRESS CHANGED FROM:
33 BENTLEY DRIVE
OSWESTRY
SHROPSHIRE
SY11 1TQ
UNITED KINGDOM

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDRE ELLIS / 01/06/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LINDA HERTZBERG / 22/10/2012

View Document

22/10/1222 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDRE ELLIS / 22/10/2012

View Document

05/08/125 August 2012 SAIL ADDRESS CHANGED FROM: 205 ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8DY UNITED KINGDOM

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 8 BANKSIDE GOLCAR HUDDERSFIELD WEST YORKSHIRE HD7 4RS ENGLAND

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/06/106 June 2010 SAIL ADDRESS CREATED

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDRE ELLIS / 29/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDRE ELLIS / 24/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY SHARON ELLIS

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM APARTMENT 4 LEE MILLS ST GEORGES ROAD SCHOLES HOLMFIRTH HD9 1RJ

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MRS JANICE LINDA HERTZBERG

View Document

24/10/0924 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: 43 HANSON ROAD MELTHAM HOLMFIRTH HD9 5LR

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS STEPHEN ELLIS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 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