ENTERPRISE SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Declaration of solvency

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Registered office address changed from Barton End Barn Barton End Horsley Stroud Gloucestershire GL6 0QF to 100 Barbirolli Square Manchester M2 3BD on 2024-07-17

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

17/06/2417 June 2024 Satisfaction of charge 1 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 2 in full

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 169 NEW FORM TO COVER 750 SHARES @ £1 31/03/08

View Document

16/06/0916 June 2009 169 EXPUNGED NEW FORM ON FILE AGGREGATE AMOUNT PAID TO COMPANY INCORRECT

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: THE HOOPER SUITE BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 21-22 WINTHORPE ROAD LONDON SW15 2LW

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 ALTER MEM AND ARTS 26/11/98

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 £ NC 2/15000 29/10/97

View Document

17/11/9717 November 1997 ALTER MEM AND ARTS 29/10/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: WILLOW TREE HOUSE CAERLEON ROAD LLANFRECHFA CWMBRAN GWENT NP44 8TZ

View Document

13/10/9613 October 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

26/08/9626 August 1996 COMPANY NAME CHANGED ONE TO ONE COMPUTING LIMITED CERTIFICATE ISSUED ON 27/08/96

View Document

06/06/956 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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