ENHANCE ACCOUNTANCY LIMITED

The Old School The Old School, Bala, LL23 7HW, Wales
StatusACTIVE
Company No.07956170
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

ENHANCE ACCOUNTANCY LIMITED is an active private limited company with number 07956170. It was incorporated 12 years, 3 months, 23 days ago, on 20 February 2012. The company address is The Old School The Old School, Bala, LL23 7HW, Wales.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Jason Michael Macvicar

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Michael Macvicar

Appointment date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Jason Michael Macvicar

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Salomon

Cessation date: 2023-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-02

Psc name: Jason Michael Macvicar

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-02

Officer name: Mr Jason Michael Macvicar

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-19

Officer name: Gareth Salomon

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Wilson

Notification date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mr Liam James Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT United Kingdom

New address: The Old School Llandderfel Bala LL23 7HW

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

Old address: The Fort Offices Artillery Business Park Park Hall Oswestry Shropshire SY11 4AD England

Change date: 2022-03-25

New address: Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-11-30

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Old address: Office 3K6 Redwither Tower Redwither Business Park Wrexham LL13 9XT

New address: The Fort Offices Artillery Business Park Park Hall Oswestry Shropshire SY11 4AD

Change date: 2016-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2013

Action Date: 03 Sep 2013

Category: Address

Type: AD01

Old address: the Fort Offices Artillery Business Park Park Hall Oswestry Shropshire SY11 4AD United Kingdom

Change date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDERDALE AND HUDDERSFIELD SOLUTIONS LTD

HUDDERSFIELD ROYAL INFIRMARY TRUST HEADQUARTERS,HUDDERSFIELD,HD3 3EA

Number:11258001
Status:ACTIVE
Category:Private Limited Company

EUROPA RECRUITMENT LIMITED

44 ALPORT WAY,LEICESTER,LE18 3WN

Number:09243070
Status:ACTIVE
Category:Private Limited Company

PARENSICS LTD

53 GLEEDALE,LINCOLN,LN6 8PQ

Number:11778367
Status:ACTIVE
Category:Private Limited Company

SATURN HOMES LIMITED

ST GEORGE'S COURT,NORTHWICH,CW8 4EE

Number:10995572
Status:ACTIVE
Category:Private Limited Company

SI-TECK ENGINEERING LIMITED

3 CHANDLER HOUSE HAMPTON MEWS,BUSHEY,WD23 1FL

Number:05474585
Status:LIQUIDATION
Category:Private Limited Company

SWIFTS PROPERTY LIMITED

SWIFTS FARM,FISHERSPOND,SO50 7HH

Number:03866469
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source