ENTERPRISE CONSULTING SERVICES (UK) LIMITED

Company Documents

DateDescription
04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAJASUNDRAM SEINTHAN

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR NOUMAN HASHMI

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY WASEEM ADIL

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 24 TOOTING BEC ROAD LONDON SW17 8BD UNITED KINGDOM

View Document

30/12/1030 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR RAJASUNDRAM SEINTHAN

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR NOUMAN AHMAD HASHMI

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 SECRETARY APPOINTED WASEEM YOUSUF ADIL

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 12 KINGS ROAD NEW HAW ADDLESTONE SURREY KT15 3BG

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY ALAN KAY

View Document

10/12/0910 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS BALINGER / 09/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM SUITE C ASTON HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6EW

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 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