ENTERPRISE SPACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2023-12-31 |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
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 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
01/07/241 July 2024 | Termination of appointment of Mia Nield as a director on 2024-06-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Registration of a charge with Charles court order to extend. Charge code 121810780003, created on 2020-12-21 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
04/01/224 January 2022 | Registration of charge 121810780002, created on 2021-12-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
02/08/212 August 2021 | Appointment of Mrs Mia Nield as a director on 2021-07-20 |
24/05/2124 May 2021 | 31/12/19 UNAUDITED ABRIDGED |
24/05/2124 May 2021 | CURRSHO FROM 31/01/2021 TO 31/12/2019 |
04/05/214 May 2021 | PREVEXT FROM 31/08/2020 TO 31/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121810780001 |
28/11/2028 November 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
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 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM SUITE 12 WILMSLOW ROAD HEALD GREEN CHEADLE SK8 3PW ENGLAND |
30/08/1930 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENTERPRISE SPACES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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