Advanced company searchLink opens in new window

ENHANCE CONSULTANCY LTD

Company number 06682503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
10 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
12 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
21 May 2024 PSC05 Change of details for Causeway Technologies Limited as a person with significant control on 30 November 2021
18 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
13 Oct 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 October 2021
06 Aug 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
17 Jun 2021 AD01 Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ England to 71 Queen Victoria Street London EC4V 4BE on 17 June 2021
18 May 2021 PSC02 Notification of Causeway Technologies Limited as a person with significant control on 14 May 2021
18 May 2021 PSC07 Cessation of Joanne Mackie as a person with significant control on 4 May 2021
18 May 2021 PSC07 Cessation of Andrew Jonathan Mackie as a person with significant control on 4 May 2021
18 May 2021 AP03 Appointment of Mr David Hywel Evans as a secretary on 14 May 2021
17 May 2021 TM01 Termination of appointment of Joanne Mackie as a director on 14 May 2021
17 May 2021 TM01 Termination of appointment of Nicola Kelly as a director on 14 May 2021
17 May 2021 TM02 Termination of appointment of Nicola Kelly as a secretary on 14 May 2021