ENTERPRISE SYSTEMS LIMITED

Unit 50 Claydon Business Park Unit 50 Claydon Business Park, Great Blakenham, IP6 0NL, Suffolk, England
StatusACTIVE
Company No.04729502
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 1 month
JurisdictionEngland Wales

SUMMARY

ENTERPRISE SYSTEMS LIMITED is an active private limited company with number 04729502. It was incorporated 21 years, 1 month ago, on 10 April 2003. The company address is Unit 50 Claydon Business Park Unit 50 Claydon Business Park, Great Blakenham, IP6 0NL, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-06

New address: Unit 50 Claydon Business Park Gipping Road Great Blakenham Suffolk IP6 0NL

Old address: Unit 6 Hadleigh Enterprise Park Crockatt Road Hadleigh Suffolk IP7 6RJ

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tyreman Systems Limited

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 07 Apr 2017

Category: Address

Type: AD02

New address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: Semer Business Park, Church Lane Semer Ipswich Suffolk IP7 6JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Steward

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mckechnie

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dryburgh

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Morrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Capital

Type: 122

Description: Gbp sr 4@1

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed charles morrison

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed robert james mckechnie

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Capital

Type: 169

Description: Gbp ic 104/100\07/10/08\gbp sr 4@1=4\

Documents

View document PDF

Resolution

Date: 30 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 08/07/04 from: the old mill mill lane elmsett ipswich suffolk IP7 6LR

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/04/03--------- £ si 103@1=103 £ ic 1/104

Documents

View document PDF

Resolution

Date: 01 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Address

Type: 287

Description: Registered office changed on 01/05/03 from: 31-41 elm street ipswich suffolk IP1 2AY

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TOUCH OF FROST LTD

DAISY HOUSE,WARMINSTER,BA12 0AE

Number:07447873
Status:ACTIVE
Category:Private Limited Company

ACORN CHILDCARE NURSERY LIMITED

OFF GREENBANK LANE,NORTHWICH,CW8 1JJ

Number:04829305
Status:ACTIVE
Category:Private Limited Company

ASPIRE BATTERSEA LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:06301752
Status:ACTIVE
Category:Private Limited Company

CLOSE CARE HOMES LIMITED

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:09586380
Status:ACTIVE
Category:Private Limited Company

MOHAMED.A.M LTD

5 WILLOW TREE CLOSE,NORTHOLT,UB5 5TZ

Number:11572117
Status:ACTIVE
Category:Private Limited Company

RICHMOND FISH AND CHIPS LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:10004464
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source