Accounts. Accounts type full. |
2024-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-31 |
View Report |
Auditors. Auditors resignation company. |
2023-04-14 |
View Report |
Accounts. Accounts type full. |
2022-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-01 |
View Report |
Officers. Officer name: Darren Simon Jones. Termination date: 2022-04-12. |
2022-07-18 |
View Report |
Officers. Officer name: Mr Andrew Latham Nelson. Change date: 2021-11-25. |
2021-11-26 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-01 |
View Report |
Accounts. Accounts type full. |
2021-08-05 |
View Report |
Capital. Capital allotment shares. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-09 |
View Report |
Officers. Appointment date: 2020-10-29. Officer name: Mr Craig Matthew Mcgilvray. |
2020-11-04 |
View Report |
Officers. Officer name: Paul Thain. Termination date: 2020-10-29. |
2020-11-04 |
View Report |
Accounts. Accounts type full. |
2020-10-08 |
View Report |
Officers. Officer name: Mr Paul Thain. Appointment date: 2020-03-31. |
2020-03-31 |
View Report |
Officers. Officer name: Mr Darren Simon Jones. Change date: 2020-01-16. |
2020-01-16 |
View Report |
Officers. Termination date: 2020-01-10. Officer name: David Michael Mcloughlin. |
2020-01-14 |
View Report |
Officers. Officer name: Andrew Lee Milner. Termination date: 2019-12-12. |
2019-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-08 |
View Report |
Accounts. Accounts type full. |
2019-10-07 |
View Report |
Officers. Change date: 2019-09-02. Officer name: Sherard Secretariat Services Limited. |
2019-09-02 |
View Report |
Persons with significant control. Psc name: Enterprise Managed Services Limited. Change date: 2019-09-02. |
2019-09-02 |
View Report |
Address. Old address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ. Change date: 2019-09-02. New address: Chancery Exchange 10 Furnival Street London EC4A 1AB. |
2019-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-05 |
View Report |
Accounts. Accounts type full. |
2018-10-06 |
View Report |
Officers. Officer name: Mr Darren Simon Jones. Appointment date: 2018-07-20. |
2018-07-26 |
View Report |
Officers. Officer name: Mr David Michael Mcloughlin. Appointment date: 2018-07-20. |
2018-07-25 |
View Report |
Officers. Officer name: Richard James Ward. Termination date: 2018-07-20. |
2018-07-21 |
View Report |
Officers. Officer name: Kevin Alexander Fowlie. Termination date: 2018-04-27. |
2018-05-24 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Enterprise Managed Services Limited. |
2017-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-09 |
View Report |
Accounts. Accounts type full. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Officers. Appointment date: 2017-01-03. Officer name: Mr Kevin Alexander Fowlie. |
2017-01-17 |
View Report |
Officers. Termination date: 2016-12-31. Officer name: Daniel Lawrence Holland. |
2017-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-14 |
View Report |
Accounts. Accounts type full. |
2016-05-26 |
View Report |
Officers. Officer name: Melvyn Ewell. Termination date: 2016-03-31. |
2016-04-01 |
View Report |
Officers. Officer name: Mr Andrew Lee Milner. Appointment date: 2016-02-19. |
2016-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-26 |
View Report |
Address. Old address: Lancaster House Centurion Way Leyland Preston Lancs PR26 6TX United Kingdom. New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH. |
2015-11-26 |
View Report |
Accounts. Accounts type full. |
2015-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Accounts. Accounts type full. |
2014-07-15 |
View Report |
Resolution. Description: Resolutions. |
2014-07-11 |
View Report |
Change of name. Description: Company name changed enterprise managed services (e&cs) LIMITED\certificate issued on 29/05/14. |
2014-05-29 |
View Report |
Address. Change date: 2014-05-29. Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX. |
2014-05-29 |
View Report |
Change of constitution. Statement of companys objects. |
2014-05-20 |
View Report |
Resolution. Description: Resolutions. |
2014-05-20 |
View Report |
Officers. Officer name: Mr Richard Ward. |
2014-02-04 |
View Report |