ENIGMA SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Enigma Security Management Limited as a person with significant control on 2021-09-22

View Document

11/04/2511 April 2025 Secretary's details changed for Mr Mahendra Vekariya on 2025-04-11

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/05/2422 May 2024 Appointment of Mr Mahendra Mulji Vekariya as a director on 2024-05-17

View Document

29/04/2429 April 2024 Termination of appointment of Mahendra Mulji Vekariya as a director on 2024-03-22

View Document

04/04/244 April 2024 Appointment of Mr Glen William Webley as a director on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Mrs Sonya Webley as a director on 2024-03-22

View Document

26/03/2426 March 2024 Termination of appointment of Sonya Webley as a director on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registration of charge 055244060011, created on 2023-12-27

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Appointment of Ms Sonya Webley as a director on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 13/08/2019

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055244060007

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055244060010

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055244060009

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055244060008

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055244060006

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055244060007

View Document

02/03/162 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/11/152 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055244060006

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NASH

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SONYA WEBLEY

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR DAVID MICHAEL NASH

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR MAHENDRA VEKARIYA

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 20/04/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR MAHENDRA VEKARIYA

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY MORTIMER REGISTRARS LIMITED

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER REGISTRARS LIMITED / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED ENIGMA RESIDENTIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/0828 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED ESSENTIAL NANNYING LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED S & P ANGELS LIMITED CERTIFICATE ISSUED ON 24/07/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O SHELLEY STOCK HUTTER, 2ND FLOOR, 45 MORTIMER STREET LONDON W1W 8HJ

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 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