ENHANCED PROTECTION SYSTEMS UK LIMITED
Status | ACTIVE |
Company No. | 04950320 |
Category | Private Limited Company |
Incorporated | 31 Oct 2003 |
Age | 20 years, 7 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / susan maltby / 10/05/2009
Documents
Resolution
Date: 21 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / terrence carpenter / 24/12/2008
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / susan maltby / 24/12/2008
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; no change of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; no change of members
Documents
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
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 17 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 05 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 3A,LONDON,E1 2QU
Number: | 09767337 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR CARLISLE HOUSE,LONDON,WC1B 4AE
Number: | 01841548 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 REDBURN DRIVE,SHIPLEY,BD18 3AR
Number: | 07796249 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD POLICE STATION HOUSE,TEWKESBURY,GL20 5BZ
Number: | 10154086 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |