ENTERPRISE ARCHITECTURE SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

14/05/2014 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/202 March 2020 SUB-DIVISION 20/02/20

View Document

02/03/202 March 2020 ADOPT ARTICLES 20/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

25/04/1925 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

27/03/1827 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 CESSATION OF FRANK ALEXANDER MAYALL AS A PSC

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER LAURENCE MAYALL

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/10/1522 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

03/12/143 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 01/12/2014

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WALSH

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES WALSH / 21/03/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR NEIL JAMES WALSH

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALEXANDER MAYALL / 11/10/2011

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALEXANDER MAYALL / 28/10/2010

View Document

18/11/1118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYALL

View Document

14/10/1014 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/10/0927 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ALEXANDER MAYALL / 10/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 10/10/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR FRANK ALEXANDER MAYALL

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

27/02/0727 February 2007 £ NC 10000/10100 31/10/

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 15 CARTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3ER

View Document

20/11/0120 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 6 MANOR AVENUE HORNCHURCH ESSEX RM11 2EB

View Document

22/12/0022 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ORACLE RISK LTD


  • 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