ENHANCED COMPUTER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ENHANCED COMPUTER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02910340

Incorporation date

18/03/1994

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 18/03/1994)
dot icon25/03/2026
Director's details changed for Mr James Cripps on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/06/2025
Appointment of Mr Michael Neil Blunden as a director on 2025-06-01
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 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 James Cripps on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Simon Robert White on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr James Cripps on 2023-03-29
dot icon29/03/2023
Confirmation statement made on 2023-03-18 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
Satisfaction of charge 029103400006 in full
dot icon18/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon29/04/2022
Registration of charge 029103400007, created on 2022-04-26
dot icon05/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/06/2020
Termination of appointment of Mark Anthony Machin as a director on 2020-04-30
dot icon25/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/01/2020
Termination of appointment of Mark Latimer Pollock as a director on 2019-12-20
dot icon05/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon07/09/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon22/03/2018
Director's details changed for Mr Mark Latimer Pollock on 2018-03-18
dot icon22/03/2018
Director's details changed for Mr Simon Robert White on 2018-03-18
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/10/2017
Appointment of Mr Mark Anthony Machin as a director on 2017-09-09
dot icon05/09/2017
Termination of appointment of Mark Hallett as a director on 2017-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon24/03/2017
Director's details changed for Mr Simon Robert White on 2017-03-18
dot icon24/03/2017
Director's details changed for Mr Mark Latimer Pollock on 2017-03-18
dot icon24/03/2017
Director's details changed for Mr Jeremy Gill on 2017-03-18
dot icon24/03/2017
Secretary's details changed for Mr Jeremy Gill on 2017-03-18
dot icon15/03/2017
Registration of charge 029103400006, created on 2017-02-27
dot icon08/03/2017
Satisfaction of charge 029103400005 in full
dot icon08/03/2017
Satisfaction of charge 029103400004 in full
dot icon03/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/11/2016
Appointment of Mr James Cripps as a director on 2016-06-01
dot icon11/11/2016
Appointment of Mr Mark Hallett as a director on 2016-06-01
dot icon11/11/2016
Termination of appointment of Mark Anthony Machin as a director on 2016-05-31
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon12/04/2016
Registered office address changed from 1st Floor 37 Commercial Road Poole Dorset BH14 0HU to 37 Commercial Road Poole Dorset BH14 0HU on 2016-04-12
dot icon07/01/2016
Registration of charge 029103400005, created on 2015-12-31
dot icon22/12/2015
Amended total exemption small company accounts made up to 2015-05-31
dot icon26/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-03-18 with full list of shareholders
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 icon17/06/2014
Registration of charge 029103400004
dot icon20/05/2014
Satisfaction of charge 3 in full
dot icon06/05/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mark Latimer Pollock on 2014-03-18
dot icon25/10/2013
Total exemption small company accounts made up to 2013-05-31
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 icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/05/2012
Appointment of Mr John Harwood Clough as a director
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/12/2009
Director's details changed for Jeremy Gill on 2009-12-01
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2009
Return made up to 18/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/04/2008
Return made up to 18/03/08; full list of members
dot icon16/04/2008
Director and secretary's change of particulars / mark pollock / 05/07/2007
dot icon16/10/2007
Registered office changed on 16/10/07 from: 30 city road london EC1Y 2AB
dot icon10/10/2007
Ad 18/07/94--------- £ si [email protected]
dot icon05/10/2007
Return made up to 18/03/95; full list of members; amend
dot icon05/10/2007
Return made up to 18/03/96; full list of members; amend
dot icon05/10/2007
Return made up to 18/03/00; full list of members; amend
dot icon05/10/2007
Return made up to 18/03/01; full list of members; amend
dot icon25/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon23/07/2007
Declaration of assistance for shares acquisition
dot icon23/07/2007
Memorandum and Articles of Association
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Resolutions
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director's particulars changed
dot icon19/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Return made up to 18/03/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon24/05/2005
Return made up to 18/03/05; full list of members
dot icon09/08/2004
Registered office changed on 09/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
dot icon04/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon07/04/2004
Return made up to 18/03/04; full list of members
dot icon16/03/2004
Full accounts made up to 2003-05-31
dot icon14/05/2003
Return made up to 18/03/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-05-31
dot icon17/06/2002
Ad 22/05/02--------- £ si [email protected]=3900 £ ic 1372/5272
dot icon01/05/2002
Return made up to 18/03/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-05-31
dot icon18/07/2001
Ad 26/06/01--------- £ si [email protected]=2000 £ ic 2772/4772
dot icon18/07/2001
Nc inc already adjusted 26/06/01
dot icon18/07/2001
Resolutions
dot icon13/06/2001
Return made up to 18/03/01; full list of members
dot icon09/05/2001
New director appointed
dot icon15/02/2001
Ad 29/01/01--------- £ si [email protected]=277 £ ic 2494/2771
dot icon02/08/2000
£ sr [email protected] 24/09/99
dot icon27/07/2000
Full accounts made up to 2000-05-31
dot icon04/05/2000
Return made up to 18/03/00; full list of members
dot icon11/11/1999
Particulars of mortgage/charge
dot icon12/10/1999
Director resigned
dot icon15/09/1999
Full accounts made up to 1999-05-31
dot icon12/04/1999
Return made up to 18/03/99; no change of members
dot icon07/10/1998
Full accounts made up to 1998-05-31
dot icon09/04/1998
Return made up to 18/03/98; no change of members
dot icon10/03/1998
New secretary appointed
dot icon20/02/1998
Full accounts made up to 1997-05-31
dot icon28/04/1997
Return made up to 18/03/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon07/06/1996
Return made up to 18/03/96; no change of members
dot icon11/12/1995
Full accounts made up to 1995-05-31
dot icon18/07/1995
Return made up to 18/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounting reference date notified as 31/05
dot icon16/08/1994
Ad 18/07/94--------- £ si [email protected]=2899 £ ic 2/2901
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon25/03/1994
Secretary resigned;new secretary appointed
dot icon25/03/1994
Director resigned;new director appointed
dot icon25/03/1994
Registered office changed on 25/03/94 from: aci house torrington park north finchley london. N12 9SZ
dot icon18/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-43 *

* 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
18/03/2026
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
38
1.26M
-
0.00
263.73K
-
2022
43
1.17M
-
0.00
479.85K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Jeremy
Director
05/07/2007 - Present
6
White, Simon Robert
Director
03/05/1994 - Present
10
Cripps, James
Director
01/06/2016 - Present
-
Mr Mark Latimer Pollock
Director
03/05/1994 - 20/12/2019
10
Blunden, Michael Neil
Director
01/06/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ENHANCED COMPUTER SOLUTIONS LIMITED

ENHANCED COMPUTER SOLUTIONS LIMITED is an(a) Active company incorporated on 18/03/1994 with the registered office located at Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD. There are currently 4 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 LIMITED?

toggle

ENHANCED COMPUTER SOLUTIONS LIMITED is currently Active. It was registered on 18/03/1994 .

Where is ENHANCED COMPUTER SOLUTIONS LIMITED located?

toggle

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

What does ENHANCED COMPUTER SOLUTIONS LIMITED do?

toggle

ENHANCED COMPUTER SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENHANCED COMPUTER SOLUTIONS LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr James Cripps on 2026-03-25.