This company is commonly known as Enhanced Computer Solutions Limited. The company was founded 28 years ago and was given the registration number 02910340. The firm's registered office is in POOLE. You can find them at 37 Commercial Road, , Poole, Dorset. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ENHANCED COMPUTER SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02910340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1994 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Commercial Road, Poole, Dorset, England, BH14 0HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Commercial Road, Poole, England, BH14 0HU | Secretary | 01 July 2013 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Director | 01 June 2016 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Director | 05 July 2007 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Director | 03 May 1994 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 18 March 1994 | Active |
83, Pilford Heath Road, Wimborne, United Kingdom, BH21 2LY | Secretary | 02 March 1998 | Active |
Kersbrooke 59 Church Road, Three Legged Cross, Wimborne, BH21 6RQ | Secretary | 18 March 1994 | Active |
1st Floor 37 Commercial Road, Poole, Dorset, BH14 0HU | Director | 06 April 2011 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 18 March 1994 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Director | 01 June 2016 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Director | 09 September 2017 | Active |
19 Ambleside, Weymouth, DT3 5HH | Director | 02 April 2001 | Active |
37, Commercial Road, Poole, England, BH14 0HU | Director | 03 May 1994 | Active |
Stuckton Farm, Stuckton, Fordingbridge, SP6 2HG | Director | 18 March 1994 | Active |
Kersbrooke 59 Church Road, Three Legged Cross, Wimborne, BH21 6RQ | Director | 03 May 1994 | Active |
Enhanced Computer Solutions Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Commercial Road, Poole, England, BH14 0HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-09 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-03-24 | Officers | Change person director company with change date. | Download |
2017-03-24 | Officers | Change person secretary company with change date. | Download |
2017-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.