ENHANCED TELECOMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 09183927 |
Category | Private Limited Company |
Incorporated | 20 Aug 2014 |
Age | 9 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ENHANCED TELECOMMUNICATIONS LIMITED is an active private limited company with number 09183927. It was incorporated 9 years, 8 months, 8 days ago, on 20 August 2014. The company address is Swadlincote Innovation Centre Swadlincote Innovation Centre, Swadlincote, DE11 9DF, Derbyshire, England.
Company Fillings
Accounts with accounts type small
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 10 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-10
Officer name: Mr Mark Dissington
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-10
New address: Swadlincote Innovation Centre George Holmes Way Swadlincote Derbyshire DE11 9DF
Old address: Units E & F Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ
Documents
Accounts with accounts type small
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Bernard Robert Fisher
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Frank Gine
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts amended with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles Michael Wilcox
Termination date: 2017-05-01
Documents
Accounts amended with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts amended with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 17 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change account reference date company current shortened
Date: 27 Apr 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
New address: Units E & F Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ
Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-14
Officer name: Mr Bernard Robert Fisher
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-14
Officer name: Mr Mark Dissington
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-05
Officer name: Mr Nicholas Charles Michael Wilcox
Documents
Incorporation company
Date: 20 Aug 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1ST DIRECT COMPUTER SERVICES LTD
5TH FLOOR MARSHALL HOUSE,PRESTON,PR1 2QD
Number: | 06119030 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FERNDALE ROAD MANAGEMENT COMPANY LIMITED
BAILING HILL FARMHOUSE BROADBRIDGE HEATH ROAD,HORSHAM,RH12 3RS
Number: | 03853566 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11210388 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPER ROAD 4 NEWALL HOUSE,LONDON,SE1 6QD
Number: | 11730549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE REYNOLDS CONSULTANCY LIMITED
75 PARKSTONE ROAD,POOLE,BH15 2NZ
Number: | 09298445 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ORCHARD CRESCENT,COVENTRY,CV3 6HJ
Number: | 07298345 |
Status: | ACTIVE |
Category: | Private Limited Company |