ENTERPRISE SPACES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2023-12-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed from Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW England to Hive 365 Astute House Handforth SK9 3HP on 2024-11-25

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Mia Nield as a director on 2024-06-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registration of a charge with Charles court order to extend. Charge code 121810780003, created on 2020-12-21

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Registration of charge 121810780002, created on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Registered office address changed from Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 2021-08-04

View Document

02/08/212 August 2021 Appointment of Mrs Mia Nield as a director on 2021-07-20

View Document

24/05/2124 May 2021 31/12/19 UNAUDITED ABRIDGED

View Document

24/05/2124 May 2021 CURRSHO FROM 31/01/2021 TO 31/12/2019

View Document

04/05/214 May 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121810780001

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM SUITE 2, SOUTHGATE 2 319 WILMSLOW ROAD HEALD GREEN CHEADLE SK8 3PW ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM SUITE 12 WILMSLOW ROAD HEALD GREEN CHEADLE SK8 3PW ENGLAND

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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