ENTHALPY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/09/186 September 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
26/06/1826 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/06/1814 June 2018 | APPLICATION FOR STRIKING-OFF |
05/05/185 May 2018 | DISS40 (DISS40(SOAD)) |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/04/183 April 2018 | FIRST GAZETTE |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SACHIN KANEKAR / 22/03/2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 31 VICTORY PARADE, PLUMSTEAD ROAD LONDON SE18 6FL ENGLAND |
11/03/1711 March 2017 | REGISTERED OFFICE CHANGED ON 11/03/2017 FROM FLAT 105 15 INDESCON SQUARE LONDON E14 9EZ |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
28/07/1628 July 2016 | PREVEXT FROM 31/10/2015 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/01/1610 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, SECRETARY KARTIKI MODI |
06/12/146 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/12/138 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
02/12/122 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SACHIN KANEKAR / 16/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/09/1215 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O SACHIN KANEKAR 353 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6AW UNITED KINGDOM |
11/09/1111 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/09/1020 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
17/09/1017 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / KARTIKI MODI / 01/04/2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SACHIN KANEKAR / 01/04/2010 |
08/08/108 August 2010 | REGISTERED OFFICE CHANGED ON 08/08/2010 FROM 16, TRENTHAM PLACE LEEDS WEST YORKSHIRE LS11 6HR |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | 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