ENTERPRISE SUPPORT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Amended total exemption full accounts made up to 2022-03-31 |
12/01/2312 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
14/04/2114 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
07/04/217 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JUNIOR WYLIE |
07/04/217 April 2021 | DIRECTOR APPOINTED MR JOHN JUNIOR WYLIE |
06/04/216 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES YOUNG / 22/03/2021 |
06/04/216 April 2021 | 22/03/21 STATEMENT OF CAPITAL GBP 400 |
06/04/216 April 2021 | 22/03/21 STATEMENT OF CAPITAL GBP 400 |
06/04/216 April 2021 | 22/03/21 STATEMENT OF CAPITAL GBP 400 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/04/1726 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
21/12/1621 December 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM BARN FARM COTTAGE STOKE ROW ROAD KINGWOOD HENLEY-ON-THAMES OXFORDSHIRE RG9 5NS |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES YOUNG / 21/04/2016 |
11/04/1611 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES YOUNG / 01/10/2013 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM YEW TREE COTTAGE MAIN STREET STOKE ROW HENLEY ON THAMES OXFORDSHIRE RG9 5QR ENGLAND |
27/03/1327 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BHATTACHARYYA |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BHATTACHARYYA |
12/04/1212 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
11/11/1111 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
04/04/114 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
17/03/1017 March 2010 | DIRECTOR APPOINTED MR CHRISTOPHER SUPRIYA ANDREAS BHATTACHARYYA |
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