ENHANCED SELECTION LIMITED

Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England
StatusACTIVE
Company No.09552367
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ENHANCED SELECTION LIMITED is an active private limited company with number 09552367. It was incorporated 9 years, 1 month, 11 days ago, on 21 April 2015. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-21

Officer name: Mr Matthew John Waterhouse

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2020

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Mrs Helen Waterhouse

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Matthew John Waterhouse

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Waterhouse

Change date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: Bowcliffe Hall Bramham Weatherby West Yorkshire LS23 6LP England

Change date: 2019-03-07

New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: Bowcliffe Hall Bramham Weatherby West Yorkshire LS23 6LP

Change date: 2018-06-07

Old address: Suite 6 Bowcliffe Court, Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP England

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Mrs Helen Waterhouse

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew John Waterhouse

Change date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Matthew John Waterhouse

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Waterhouse

Change date: 2017-09-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-12

Psc name: Mr Matthew John Waterhouse

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Matthew John Waterhouse

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Matthew John Waterhouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 15 Oct 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: Offshoot House 68 the Grove Ilkley LS29 9PA England

Change date: 2016-11-08

New address: Suite 6 Bowcliffe Court, Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ECOSTAR SOLUTIONS LTD

41 MORRISON STREET,GLASGOW (CITY OF), GLASGOW,G5 8LB

Number:SC628460
Status:ACTIVE
Category:Private Limited Company

JEHOVASHALOM LIMITED

4 DEWSBURY CLOSE,ROMFORD,RM3 8DG

Number:10801160
Status:ACTIVE
Category:Private Limited Company

LINCS INDUSTRIAL PAINTERS LIMITED

66 ST. PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:10601219
Status:ACTIVE
Category:Private Limited Company

MINOR ILLNESS CONSULTANCY LIMITED

TY DEWIN,PORT TALBOT,SA13 1JB

Number:10595103
Status:ACTIVE
Category:Private Limited Company

R K W CONTRACTING LTD

20 CORTACHY CRESCENT,KIRRIEMUIR,DD8 4TP

Number:SC473952
Status:ACTIVE
Category:Private Limited Company

T LOVE LIMITED

BLACK BARN,SOUTH NUTFIELD,RH1 5PG

Number:10335645
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