Advanced company searchLink opens in new window

ENTERPRISE SYSTEMS LIMITED

Company number 04729502

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)
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AD01 Registered office address changed from Semer Business Park, Church Lane Semer Ipswich Suffolk IP7 6JB on 15 March 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jul 2010 TM02 Termination of appointment of Andrew Steward as a secretary
09 Jul 2010 TM01 Termination of appointment of Robert Mckechnie as a director
09 Jul 2010 TM01 Termination of appointment of Robert Dryburgh as a director
09 Jul 2010 TM01 Termination of appointment of Charles Morrison as a director
29 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
17 Aug 2009 363a Return made up to 10/04/09; full list of members
27 Jul 2009 122 Gbp sr 4@1