ENTEL CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistration of charge 044921350004, created on 2025-07-15

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Nicholas Alastair Wood on 2025-07-11

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Nicholas Alastair Wood on 2025-07-14

View Document (might not be available)

14/07/2514 July 2025 NewDirector's details changed for Mr James Robert Wood on 2025-07-11

View Document (might not be available)

05/10/245 October 2024

View Document (might not be available)

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document (might not be available)

05/10/245 October 2024

View Document (might not be available)

05/10/245 October 2024

View Document (might not be available)

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document (might not be available)

11/12/2311 December 2023

View Document (might not be available)

11/12/2311 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document (might not be available)

14/10/2314 October 2023

View Document (might not be available)

14/10/2314 October 2023

View Document (might not be available)

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document (might not be available)

20/09/2220 September 2022

View Document

14/01/2214 January 2022

View Document (might not be available)

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document (might not be available)

14/01/2214 January 2022

View Document (might not be available)

14/01/2214 January 2022

View Document (might not be available)

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document (might not be available)

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

19/03/2019 March 2020 DIRECTOR APPOINTED MR GARY SIMON BARK

View Document (might not be available)

19/03/2019 March 2020 DIRECTOR APPOINTED MR JOHN LEE WATERS

View Document

10/02/2010 February 2020 CESSATION OF JAMES ROBERT WOOD AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF ALASTAIR GORDON WOOD AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF NICHOLAS ALASTAIR WOOD AS A PSC

View Document (might not be available)

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMISED GROUP LIMITED

View Document

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

View Accounts

22/11/1922 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document (might not be available)

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document (might not be available)

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044921350003

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document (might not be available)

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document (might not be available)

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044921350002

View Document (might not be available)

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM THE SOLARIS CENTRE SOUTH PROMENADE BLACKPOOL LANCASHIRE FY4 1RW

View Document (might not be available)

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document (might not be available)

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document (might not be available)

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document (might not be available)

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document (might not be available)

06/01/156 January 2015 DIRECTOR APPOINTED MR ALASTAIR GORDON WOOD

View Document (might not be available)

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document (might not be available)

23/07/1423 July 2014 DIRECTOR APPOINTED MR NICHOLAS ALASTAIR WOOD

View Document (might not be available)

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CARR

View Document (might not be available)

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARR

View Document (might not be available)

27/02/1427 February 2014 ADOPT ARTICLES 19/02/2014

View Document (might not be available)

27/02/1427 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

19/02/1419 February 2014 DIRECTOR APPOINTED MR JAMES ROBERT WOOD

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DORIS CARR

View Document (might not be available)

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document (might not be available)

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document (might not be available)

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document (might not be available)

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document (might not be available)

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRESHAM CARR / 23/07/2010

View Document (might not be available)

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS CARR / 23/07/2010

View Document (might not be available)

24/07/1024 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document (might not be available)

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document (might not be available)

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document (might not be available)

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document (might not be available)

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document (might not be available)

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/08/073 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document (might not be available)

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document (might not be available)

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document (might not be available)

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 11 BEACH STREET LYTHAM LANCASHIRE FY8 5NS

View Document (might not be available)

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 261 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document (might not be available)

12/08/0412 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/0310 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document (might not be available)

31/07/0231 July 2002 SECRETARY RESIGNED

View Document (might not be available)

23/07/0223 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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