ENTERPRISE COMPUTING SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Return of final meeting in a members' voluntary winding up

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

30/05/2330 May 2023 Declaration of solvency

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Registered office address changed from 49 West Way Croydon CR0 8RQ England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2023-05-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

01/04/231 April 2023 Confirmation statement made on 2022-09-30 with updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Cessation of Ruchi Gupta as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Ruchi Gupta as a director on 2023-02-13

View Document

19/11/2219 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Baldev Krishan Sharma as a director on 2022-02-28

View Document

01/03/221 March 2022 Cessation of Baldev Krishan Sharma as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / MR VISHAL KUMAR / 01/08/2017

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RUCHI GUPTA / 01/08/2017

View Document

11/03/1811 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BALDEV KRISHAN SHARMA / 01/08/2017

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / MR BALDEV KRISHAN SHARMA / 01/08/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 128 GROSVENOR AVENUE HAYES MIDDLESEX UB4 8NP ENGLAND

View Document

13/08/1713 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUCHI GUPTA / 13/08/2017

View Document

13/08/1713 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL KUMAR / 13/08/2017

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR BALDEV KRISHAN SHARMA

View Document

08/06/168 June 2016 SECOND FILING FOR FORM AP01

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR VISHAL KUMAR

View Document

30/03/1630 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUCHI GUPTA / 10/02/2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR VISHAL KUMAR

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR VISHAL KUMAR

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR VISHAL KUMAR

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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