ENHANCED PROTECTION SYSTEMS UK LIMITED

Rawdon House Rawdon House, Ashby-De-La-Zouch, LE65 2GN, England
StatusACTIVE
Company No.04950320
CategoryPrivate Limited Company
Incorporated31 Oct 2003
Age20 years, 7 months
JurisdictionEngland Wales

SUMMARY

ENHANCED PROTECTION SYSTEMS UK LIMITED is an active private limited company with number 04950320. It was incorporated 20 years, 7 months ago, on 31 October 2003. The company address is Rawdon House Rawdon House, Ashby-de-la-zouch, LE65 2GN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Old address: 16a Fir Tree Lane Groby Leicester LE6 0FH England

New address: Rawdon House Rawdon Terrace Ashby-De-La-Zouch LE65 2GN

Change date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terrence Gordon Carpenter

Change date: 2018-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Carpenter

Change date: 2018-05-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-04

Officer name: Mr Terrence Gordon Carpenter

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Terrence Gordon Carpenter

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mrs Susan Elizabeth Carpenter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: Machine House Unit 1 Newfields Moira Swadlincote Derbyshire DE12 6EG

New address: 16a Fir Tree Lane Groby Leicester LE6 0FH

Change date: 2018-05-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terrence Gordon Carpenter

Change date: 2015-01-28

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-28

Officer name: Mr Terrence Gordon Carpenter

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-28

Officer name: Susan Elizabeth Carpenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / susan maltby / 10/05/2009

Documents

View document PDF

Resolution

Date: 21 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eye protection systems uk LIMITED\certificate issued on 05/03/09

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / terrence carpenter / 24/12/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / susan maltby / 24/12/2008

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 06/09/07 from: johnson murkett & hurst rawdon house rawdon terrace ashby de la zouch leicestershire LE65 2GN

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 07/02/05 from: 91 blaby road wigston leicester leicestershire LE18 4PB

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 13/09/04 from: 49A the parade, oadby leicester leicestershire LE2 5BB

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eye safety systems uk LIMITED\certificate issued on 08/01/04

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE ROSH LTD

UNIT 3A,LONDON,E1 2QU

Number:09767337
Status:ACTIVE
Category:Private Limited Company

GOLDLINK LIMITED

THIRD FLOOR CARLISLE HOUSE,LONDON,WC1B 4AE

Number:01841548
Status:LIQUIDATION
Category:Private Limited Company

KOMI DIGITAL LTD

1 REDBURN DRIVE,SHIPLEY,BD18 3AR

Number:07796249
Status:ACTIVE
Category:Private Limited Company

KW ONE LIMITED

OLD POLICE STATION HOUSE,TEWKESBURY,GL20 5BZ

Number:10154086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LODGESITE LIMITED

5 DUKES LANE,CHELMSFORD,CM2 6AD

Number:06491122
Status:ACTIVE
Category:Private Limited Company

M.D. LAUNDRY MACHINES (KENDAL) LIMITED

PARKSIDE BUSINESS PARK,KENDAL,LA9 7EN

Number:01492649
Status:ACTIVE
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