Advanced company searchLink opens in new window

ENTERPRISE PERFORMANCE MANAGEMENT SYSTEMS LIMITED

Company number 09025775

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
23 Feb 2018 CS01 Confirmation statement made on 21 March 2017 with updates
23 Feb 2018 PSC01 Notification of Panayis Koufou as a person with significant control on 6 May 2016
23 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 99
21 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 99
24 Nov 2014 TM01 Termination of appointment of Lesley Williams as a director on 5 November 2014
21 Nov 2014 TM01 Termination of appointment of Peter James Clamp as a director on 5 November 2014
21 Nov 2014 TM02 Termination of appointment of Lesley Williams as a secretary on 5 November 2014
21 Nov 2014 AD01 Registered office address changed from 11 Farm View Church Lane, Croughton Brackley Northamptonshire NN13 5LS United Kingdom to 16 Hunts Mead Enfield Middlesex EN3 7LX on 21 November 2014
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)