ENTERPRISE SYSTEMS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-18 with updates |
17/04/2417 April 2024 | Micro company accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Registered office address changed from 63 Croslands Park Barrow-in-Furness Cumbria LA13 9NH England to 63 Croslands Park Barrow-in-Furness LA13 9LB on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Micro company accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Registered office address changed from Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ England to 63 Croslands Park Barrow-in-Furness Cumbria LA13 9NH on 2022-12-20 |
07/10/227 October 2022 | Registered office address changed from 74 Duke Street Barrow-in-Furness LA14 1RX England to Unit 3-4 Daltongate Business Centre Ulverston Cumbria LA12 7AJ on 2022-10-07 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ England to 74 Duke Street Barrow-in-Furness LA14 1RX on 2022-01-05 |
18/06/2118 June 2021 | Cessation of Monica Dalton as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 125 RAMSDEN SQUARE BARROW-IN-FURNESS CUMBRIA LA14 1XA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | APPOINTMENT TERMINATED, SECRETARY COLIN DALTON |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 27 CROSLANDS PARK BARROW-IN-FURNESS CUMBRIA LA13 9NH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN DALTON / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/02/079 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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