ENTERPRISE CONSULTANCY SERVICES (2000) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/08/217 August 2021 Micro company accounts made up to 2021-06-30

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM YEW TREE HOUSE, PANT OSWESTRY SHROPSHIRE SY10 9QF

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 30/09/15 STATEMENT OF CAPITAL GBP 1

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEELEY

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HEELEY / 09/08/2013

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW RUDD / 13/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HEELEY / 09/08/2013

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HEELEY / 01/08/2012

View Document

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 GBP NC 1000/1020 31/10/2008

View Document

21/01/0921 January 2009 NC INC ALREADY ADJUSTED 31/10/08

View Document

21/01/0921 January 2009 ISSUED SHARES 31/10/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/03/0614 March 2006 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