Advanced company searchLink opens in new window

ENCLAVE SOLUTIONS LTD

Company number SC508052

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)
24 May 2024 CS01 Confirmation statement made on 18 April 2024 with updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 30 June 2020
04 Jun 2020 PSC01 Notification of Anthony Murphy as a person with significant control on 4 June 2020
04 Jun 2020 PSC04 Change of details for Marc Burditt as a person with significant control on 4 June 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Apr 2020 PSC01 Notification of Michael Murphy as a person with significant control on 9 April 2020
09 Apr 2020 PSC04 Change of details for Mr Marc Burditt as a person with significant control on 9 April 2020
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Mar 2020 AD01 Registered office address changed from PO Box 24072 Sc508052: Companies House Default Address Edinburgh EH3 1FD to 4-5 Mitchell Street Edinburgh EH6 7BD on 5 March 2020
11 Feb 2020 PSC01 Notification of Marc Burditt as a person with significant control on 31 January 2020
12 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Mar 2019 RP05 Registered office address changed to PO Box 24072, Sc508052: Companies House Default Address, Edinburgh, EH3 1FD on 14 March 2019
03 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
26 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2018 AA Micro company accounts made up to 30 June 2017
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
20 Jun 2017 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2017-06-20
  • GBP 1