ENTEX PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 061522340005 in full

View Document

23/07/2523 July 2025 NewSatisfaction of charge 061522340004 in full

View Document

13/03/2513 March 2025 Full accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

07/01/257 January 2025 Change of details for Entex Holdings Ltd as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Darren Anthony Walsh on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr John Shane Walsh on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-01-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

15/12/2315 December 2023 Satisfaction of charge 2 in full

View Document

07/11/237 November 2023 Cessation of A Person with Significant Control as a person with significant control on 2020-06-22

View Document

07/11/237 November 2023 Cessation of A Person with Significant Control as a person with significant control on 2019-11-01

View Document

06/11/236 November 2023 Notification of Entex Holdings Ltd as a person with significant control on 2020-06-22

View Document

06/11/236 November 2023 Cessation of Darren Anthony Walsh as a person with significant control on 2020-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2020-12-16

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2021-12-16

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2022-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 Confirmation statement made on 2020-12-16 with updates

View Document

03/12/203 December 2020 31/10/20 Statement of Capital gbp 100.00

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE WALSH / 01/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WALSH / 01/02/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061522340003

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY WALSH / 13/03/2017

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE WALSH

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY WALSH / 09/03/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE WALSH / 09/03/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY WALSH / 09/03/2018

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM STERLING ASSOCIATES 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4RN

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061522340003

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH WALSH

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALSH

View Document

20/07/1620 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1628 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1628 June 2016 27/01/16 STATEMENT OF CAPITAL GBP 67

View Document

28/06/1628 June 2016 APPROVAL OF PURCHASE CONTACT 27/01/2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

20/07/1520 July 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY WALSH / 13/03/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARTIN WALSH / 13/03/2010

View Document

17/11/1017 November 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR DARREN ANTHONY WALSH

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR KENNETH WALSH

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE WALSH / 12/03/2010

View Document

29/07/1029 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM LINK HOUSE, 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY APPOINTED MR KENNY WALSH

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 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