ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06143555

Incorporation date

07/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2007)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Resolutions
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/03/2023
Director's details changed for Mr Simon Robert White on 2023-03-29
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/09/2022
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2022-09-07
dot icon24/05/2022
Confirmation statement made on 2022-03-25 with updates
dot icon24/05/2022
Satisfaction of charge 061435550002 in full
dot icon12/04/2022
Purchase of own shares.
dot icon06/04/2022
Registration of charge 061435550005, created on 2022-03-21
dot icon31/03/2022
Resolutions
dot icon30/03/2022
Memorandum and Articles of Association
dot icon30/03/2022
Change of share class name or designation
dot icon28/03/2022
Cancellation of shares. Statement of capital on 2022-03-18
dot icon28/03/2022
Notification of Enhanced Computer Solutions Trustee Company Limited as a person with significant control on 2022-03-21
dot icon25/03/2022
Cessation of Simon Robert White as a person with significant control on 2022-03-21
dot icon24/01/2022
Purchase of own shares.
dot icon07/01/2022
Satisfaction of charge 061435550001 in full
dot icon07/01/2022
Satisfaction of charge 061435550003 in full
dot icon07/01/2022
Satisfaction of charge 061435550004 in full
dot icon04/01/2022
Cancellation of shares. Statement of capital on 2021-12-20
dot icon29/12/2021
Cessation of Mark Latimer Pollock as a person with significant control on 2021-12-20
dot icon05/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon30/03/2021
Change of details for Mr Simon Robert White as a person with significant control on 2020-12-21
dot icon30/03/2021
Change of details for Mr Mark Latimer Pollock as a person with significant control on 2020-12-21
dot icon11/02/2021
Purchase of own shares.
dot icon04/01/2021
Cancellation of shares. Statement of capital on 2020-12-21
dot icon16/12/2020
Purchase of own shares.
dot icon24/11/2020
Cancellation of shares. Statement of capital on 2020-11-17
dot icon23/11/2020
Termination of appointment of Mark Anthony Machin as a director on 2020-11-18
dot icon19/06/2020
-
dot icon19/06/2020
Rectified TM01 was removed from the public register on 03/11/2020 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/01/2020
Purchase of own shares.
dot icon07/01/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon07/01/2020
Change of share class name or designation
dot icon07/01/2020
Resolutions
dot icon06/01/2020
Termination of appointment of Mark Latimer Pollock as a director on 2019-12-20
dot icon24/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon07/04/2017
Registration of charge 061435550004, created on 2017-03-27
dot icon07/04/2017
Registration of charge 061435550003, created on 2017-03-27
dot icon16/03/2017
Registration of charge 061435550002, created on 2017-02-27
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/03/2017
Director's details changed for Mr Simon Robert White on 2017-03-07
dot icon15/03/2017
Director's details changed for Mr Mark Latimer Pollock on 2017-03-07
dot icon15/03/2017
Director's details changed for Mark Anthony Machin on 2017-03-07
dot icon15/03/2017
Director's details changed for Mr Jeremy Gill on 2017-03-07
dot icon15/03/2017
Secretary's details changed for Mr Jeremy Gill on 2017-03-07
dot icon03/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/04/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon29/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon29/03/2016
Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 2016-03-29
dot icon03/02/2016
Registration of charge 061435550001, created on 2016-01-13
dot icon26/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon26/03/2015
Cancellation of shares. Statement of capital on 2015-01-16
dot icon26/03/2015
Purchase of own shares.
dot icon02/02/2015
Termination of appointment of John Harwood Clough as a director on 2015-01-16
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mark Latimer Pollock on 2014-03-07
dot icon28/02/2014
Change of share class name or designation
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-02-26
dot icon28/02/2014
Resolutions
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Change of share class name or designation
dot icon02/07/2013
Appointment of Mr Jeremy Gill as a secretary
dot icon02/07/2013
Termination of appointment of Mark Pollock as a secretary
dot icon21/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/01/2013
Purchase of own shares.
dot icon20/12/2012
Cancellation of shares. Statement of capital on 2012-12-20
dot icon16/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/04/2011
Change of share class name or designation
dot icon11/04/2011
Appointment of Mr John Harwood Clough as a director
dot icon07/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mark Anthony Machin on 2009-10-01
dot icon22/03/2010
Director's details changed for Mark Latimer Pollock on 2009-10-01
dot icon22/03/2010
Director's details changed for Simon Robert White on 2009-10-01
dot icon22/03/2010
Director's details changed for Jeremy Gill on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/04/2009
Return made up to 07/03/09; full list of members
dot icon09/04/2009
Director and secretary's change of particulars / mark pollock / 01/09/2007
dot icon04/04/2009
Registered office changed on 04/04/2009 from suite 1 99 holdenhurst road bournemouth dorset BH8 8DY
dot icon15/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/12/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008
dot icon20/08/2008
Return made up to 07/03/08; full list of members
dot icon25/07/2007
Statement of affairs
dot icon25/07/2007
Ad 05/07/07--------- £ si 59999@1=59999 £ ic 1/60000
dot icon23/07/2007
Nc inc already adjusted 05/07/07
dot icon23/07/2007
Resolutions
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon29/06/2007
New secretary appointed;new director appointed
dot icon29/06/2007
Secretary resigned
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon12/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
Certificate of change of name
dot icon07/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.29M
-
0.00
-
-
2022
2
1.29M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Jeremy
Director
05/07/2007 - Present
6
White, Simon Robert
Director
04/06/2007 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED

ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2007 with the registered office located at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED?

toggle

ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 07/03/2007 .

Where is ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED located?

toggle

ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED is registered at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD.

What does ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED do?

toggle

ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ENHANCED COMPUTER SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.