Advanced company searchLink opens in new window

ENTERPRISE SOFTWARE SYSTEMS LIMITED

Company number 03374336

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 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2024 SH19 Statement of capital on 24 April 2024
  • GBP 1
24 Apr 2024 SH20 Statement by Directors
24 Apr 2024 CAP-SS Solvency Statement dated 22/04/24
24 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2024 AA01 Current accounting period shortened from 9 January 2025 to 31 December 2024
18 Mar 2024 AA01 Previous accounting period extended from 31 December 2023 to 9 January 2024
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to enter into and execute the documents 11/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 AD01 Registered office address changed from Enterprise House Pacific Road Altrincham Cheshire WA14 5EN to Farrington Way Eastwood Nottingham NG16 3AG on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Paul Martyn Topps as a director on 10 January 2024
16 Jan 2024 TM01 Termination of appointment of Charles Frederick Nash as a director on 10 January 2024
16 Jan 2024 AP01 Appointment of Mr Nadeem Raza as a director on 10 January 2024
16 Jan 2024 AP03 Appointment of Mr Nicholas James Wightman as a secretary on 10 January 2024
16 Jan 2024 TM02 Termination of appointment of Paul Martyn Topps as a secretary on 10 January 2024
16 Jan 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
16 Jan 2024 PSC07 Cessation of Paul Martyn Topps as a person with significant control on 10 January 2024
16 Jan 2024 PSC02 Notification of Microlise Group Plc as a person with significant control on 10 January 2024
12 Jan 2024 MR01 Registration of charge 033743360004, created on 12 January 2024
08 Jan 2024 AP01 Appointment of Mr Charles Frederick Nash as a director on 5 January 2024
13 Dec 2023 TM01 Termination of appointment of Charles Frederick Nash as a director on 13 December 2023
23 Aug 2023 AA Accounts for a small company made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
25 Jan 2023 TM01 Termination of appointment of Alastair John Gibson as a director on 18 January 2022