ENTERPRISE CONSULTING LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-01-10 with no updates

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEATTIE

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MRS LYN BEATTIE

View Document

01/10/201 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM CUFFERN HOUSE ROCH HAVERFORDWEST PEMBROKESHIRE SA62 6HB WALES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 214 THE INNOVATION CENTRE FESTIVAL DRIVE, VICTORIA BUSINESS PARK, EBBW VALE BLAENAU GWENT NP23 8XA WALES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM CUFFERN HOUSE ROCH HAVERFORDWEST PEMBROKESHIRE SA62 6HB WALES

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 7 BRIDGEND BUSINESS CENTRE BENNETT STREET BRIDGEND CF31 3SH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEATTIE / 01/08/2015

View Document

10/01/1610 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY / 01/08/2015

View Document

10/01/1610 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CUFFERN HOUSE ROCH HAVERFORDWEST PEMBROKESHIRE SA62 6HB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/02/157 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN COLLINS / 07/02/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/02/149 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD KIRK

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LEAKEY

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM CUFFERN GARAGE ROCH HAVERFORDWEST PEMBROKESHIRE SA62 6HB

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 CORPORATE SECRETARY APPOINTED COMPANY SECRETARY

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/04/1225 April 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY ROGER LEAKEY

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 13-14 GELLIWASTAD ROAD PONTYPRIDD RHONDDA CYNON TAF CF37 2BW

View Document

28/03/1128 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR LYN BEATTIE

View Document

22/06/1022 June 2010 10/01/09 FULL LIST AMEND

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYN BEATTIE / 10/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM UNIT 2 REGENTS COURT NETTLEFORD ROAD OCEAN WAY CARDIFF CF24 5HF

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINS / 25/06/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED LYN BEATTIE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED PETER NORMAN COLLINS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED ROBERT BEATTIE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED RONALD JOHN KIRK

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM INNOVATION CENTRE FESTIVAL DRIVE VICTORIA BUSINESS PARK EBBW VALE NP23 8XA

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 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