About

Registered Number: 06143555
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 37 Commercial Road, Poole, Dorset, BH14 0HU,

 

Founded in 2007, Enhanced Computer Solutions Holdings Ltd are based in Poole, it's status in the Companies House registry is set to "Active". The business has 4 directors listed. We don't know the number of employees at Enhanced Computer Solutions Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jeremy 05 July 2007 - 1
MACHIN, Mark Anthony 05 July 2007 30 April 2020 1
POLLOCK, Mark Latimer 25 May 2007 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GILL, Jeremy 01 July 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 25 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 26 February 2020
SH03 - Return of purchase of own shares 21 January 2020
RESOLUTIONS - N/A 07 January 2020
SH06 - Notice of cancellation of shares 07 January 2020
SH08 - Notice of name or other designation of class of shares 07 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 March 2018
MR01 - N/A 07 April 2017
MR01 - N/A 07 April 2017
MR01 - N/A 16 March 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH03 - Change of particulars for secretary 15 March 2017
AA - Annual Accounts 03 January 2017
AAMD - Amended Accounts 22 April 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 29 March 2016
MR01 - N/A 03 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 22 May 2015
SH06 - Notice of cancellation of shares 26 March 2015
SH03 - Return of purchase of own shares 26 March 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
RESOLUTIONS - N/A 28 February 2014
SH08 - Notice of name or other designation of class of shares 28 February 2014
SH01 - Return of Allotment of shares 28 February 2014
AA - Annual Accounts 25 October 2013
SH08 - Notice of name or other designation of class of shares 11 July 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 15 January 2013
SH03 - Return of purchase of own shares 08 January 2013
SH06 - Notice of cancellation of shares 20 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 February 2012
SH08 - Notice of name or other designation of class of shares 11 April 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 17 December 2008
363s - Annual Return 20 August 2008
SA - Shares agreement 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
RESOLUTIONS - N/A 23 July 2007
123 - Notice of increase in nominal capital 23 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
MEM/ARTS - N/A 12 June 2007
CERTNM - Change of name certificate 06 June 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

A registered charge 13 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.