ENTERPRISE COMMUNICATION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/02/246 February 2024 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Nexus House New Vision Business Park Glascoed Road St Asaph Denbighshire LL17 0LP on 2024-02-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with updates |
02/02/232 February 2023 | Appointment of Mr David Middleton as a director on 2023-01-31 |
02/02/232 February 2023 | Notification of Flotek Group Limited as a person with significant control on 2023-01-31 |
02/02/232 February 2023 | Cessation of Peter Michael Hull as a person with significant control on 2023-01-31 |
02/02/232 February 2023 | Termination of appointment of Peter Michael Hull as a director on 2023-01-31 |
02/02/232 February 2023 | Termination of appointment of Catherine Hull as a secretary on 2023-01-31 |
02/02/232 February 2023 | Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT to The Maltings East Tyndall Street Cardiff CF24 5EA on 2023-02-02 |
02/02/232 February 2023 | Appointment of Mr Malcolm Holland as a director on 2023-01-31 |
02/02/232 February 2023 | Appointment of Mr Daniel Jay Ball as a director on 2023-01-31 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-14 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/05/148 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/05/1310 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/05/129 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/05/116 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/05/1018 May 2010 | SAIL ADDRESS CREATED |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HULL / 03/05/2010 |
18/05/1018 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
18/05/1018 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/05/063 May 2006 | SECRETARY'S PARTICULARS CHANGED |
03/05/063 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/08/052 August 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/05/0425 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
06/03/026 March 2002 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
19/09/0119 September 2001 | NEW DIRECTOR APPOINTED |
20/07/0120 July 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | DIRECTOR RESIGNED |
03/08/003 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0021 July 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | COMPANY NAME CHANGED CLEARTAKE LIMITED CERTIFICATE ISSUED ON 05/06/00 |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | S366A DISP HOLDING AGM 03/05/00 |
24/05/0024 May 2000 | S386 DISP APP AUDS 03/05/00 |
24/05/0024 May 2000 | SECRETARY RESIGNED |
24/05/0024 May 2000 | DIRECTOR RESIGNED |
24/05/0024 May 2000 | NEW SECRETARY APPOINTED |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
03/05/003 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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