ENHANCED SELECTION LIMITED
Status | ACTIVE |
Company No. | 09552367 |
Category | Private Limited Company |
Incorporated | 21 Apr 2015 |
Age | 9 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Nov 2016
Action Date: 15 Oct 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-10-15
Documents
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
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
Incorporation company
Date: 21 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
41 MORRISON STREET,GLASGOW (CITY OF), GLASGOW,G5 8LB
Number: | SC628460 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 CORTACHY CRESCENT,KIRRIEMUIR,DD8 4TP
Number: | SC473952 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BARN,SOUTH NUTFIELD,RH1 5PG
Number: | 10335645 |
Status: | ACTIVE |
Category: | Private Limited Company |