About

Registered Number: 03985030
Date of Incorporation: 03/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 41 Bridgeman Terrace, Wigan, Lancashire, WN1 1TT

 

Having been setup in 2000, Enterprise Communication Solutions Ltd are based in Lancashire, it's status is listed as "Active". Bennett, James Lee is the current director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, James Lee 01 June 2000 31 December 2000 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 05 May 2002
225 - Change of Accounting Reference Date 06 March 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
395 - Particulars of a mortgage or charge 03 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
CERTNM - Change of name certificate 02 June 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
RESOLUTIONS - N/A 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.