ELECTRONIC READING SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02233595 |
Category | Private Limited Company |
Incorporated | 22 Mar 1988 |
Age | 36 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRONIC READING SYSTEMS LIMITED is an active private limited company with number 02233595. It was incorporated 36 years, 2 months, 18 days ago, on 22 March 1988. The company address is 11 & 13 11 & 13, Kempston, MK42 7PW, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change corporate secretary company with change date
Date: 03 Jan 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-10-17
Officer name: Honeycroft Services Ltd
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas Rosum
Termination date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Appoint person director company with name date
Date: 16 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Michael Thomas Rosum
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: 17 Railton Road Kempston Bedfordshire MK42 8PW
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Ball
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company previous extended
Date: 21 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change corporate secretary company with change date
Date: 11 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Honeycroft Services Ltd
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Henry Villers
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Graham Cyril Thomas Ball
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Thomas Ball
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed honeycroft services LTD
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary maureen best
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 22 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; no change of members
Documents
Accounts with accounts type small
Date: 10 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 19 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 19/02/99 from: unit 1 the business park clifton road shefford bedfordshire SG17 5AB
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; full list of members
Documents
Legacy
Date: 14 Nov 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; no change of members
Documents
Accounts with accounts type small
Date: 17 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 27 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Resolution
Date: 10 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 02 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;director's particulars changed
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/94; full list of members
Documents
Legacy
Date: 20 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 13 Dec 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/93; no change of members
Documents
Legacy
Date: 26 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 08/10/93 from: 9 the shaws welwyn garden city AL7 2HR
Documents
Accounts with accounts type small
Date: 13 Feb 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 06 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/92; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 26 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 22/09/91; no change of members
Documents
Legacy
Date: 28 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/90; no change of members
Documents
Accounts with accounts type small
Date: 16 Jan 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Accounts with accounts type small
Date: 06 Feb 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 04 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/09/89; full list of members
Documents
Legacy
Date: 04 Jan 1990
Category: Capital
Type: 88(2)R
Description: Ad 22/03/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Jun 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/07
Documents
Legacy
Date: 29 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
SUITE 9,HITCHIN,SG5 1LE
Number: | 07990747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PLUM PUDDING HILL UPPER STREET,IPSWICH,IP6 8JR
Number: | 05587275 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA
Number: | 07336083 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIBBLE BANK OLD HOLLOW LANE,SOUTHPORT,PR9 8DU
Number: | 03314625 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MAXTED CLOSE,COWES,PO31 7LL
Number: | 11925129 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LINSDELL ROAD,BARKING,IG11 7LD
Number: | 11711500 |
Status: | ACTIVE |
Category: | Private Limited Company |