Advanced company searchLink opens in new window

ENTERPRISE PROCESS MODELLING LTD

Company number 08198707

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)
30 Apr 2024 MR01 Registration of charge 081987070003, created on 30 April 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
09 Oct 2023 MR04 Satisfaction of charge 081987070002 in full
05 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 PSC01 Notification of Julie Ann Tyler-Horrocks as a person with significant control on 1 January 2021
06 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
12 Aug 2021 AP01 Appointment of Mr Rodney Horrocks as a director on 1 August 2021
10 May 2021 AD01 Registered office address changed from 3 Wychbury Close Cheltenham GL53 0HT England to 43 Drywood Avenue Worsley Manchester M28 2QA on 10 May 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
12 Jun 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
10 May 2020 AD01 Registered office address changed from Apartment 7 the Brook House Hatherley Road Cheltenham GL51 6BQ England to 3 Wychbury Close Cheltenham GL53 0HT on 10 May 2020
30 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
14 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from 14 Montpellier Grove Cheltenham Gloucester GL50 2XB United Kingdom to Apartment 7 the Brook House Hatherley Road Cheltenham GL51 6BQ on 16 April 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
27 Sep 2018 AD01 Registered office address changed from Lyndon House, Rmy 62 Hagley Road, Edgbaston Birmingham B16 8PE United Kingdom to 14 Montpellier Grove Cheltenham Gloucester GL50 2XB on 27 September 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
19 Jul 2018 MR04 Satisfaction of charge 081987070001 in full
04 Jun 2018 MR01 Registration of charge 081987070002, created on 22 May 2018
30 May 2018 TM01 Termination of appointment of Paul Adrian Spenley as a director on 21 May 2018