ENTERPRISE CONTROL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

09/10/249 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of John Webster Nurkin as a director on 2024-06-28

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Lynn Williams as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Andrew Robert Bruce as a director on 2023-08-25

View Document

12/06/2312 June 2023 Change of details for Spx Sabik Europe Holdings Limited as a person with significant control on 2021-12-30

View Document

12/06/2312 June 2023 Notification of Radiodetection Limited as a person with significant control on 2021-12-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

23/01/2323 January 2023 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of James Everette Harris as a director on 2022-09-23

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

05/08/215 August 2021 Registered office address changed from 31 the High Street Wappenham Northants NN12 8SN to 5th Floor One New Change London EC4M 9AF on 2021-08-05

View Document

05/08/215 August 2021 Appointment of James Everette Harris as a director on 2021-08-02

View Document

05/08/215 August 2021 Appointment of Michael Derek Royston Dakin as a director on 2021-08-02

View Document

05/08/215 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

05/08/215 August 2021 Termination of appointment of Paul Charles John Taylor as a director on 2021-08-02

View Document

05/08/215 August 2021 Termination of appointment of Lionel Rogers as a director on 2021-08-02

View Document

05/08/215 August 2021 Appointment of John Webster Nurkin as a director on 2021-08-02

View Document

05/08/215 August 2021 Cessation of Colin John Bullock as a person with significant control on 2021-08-02

View Document

05/08/215 August 2021 Notification of Spx Sabik Europe Holdings Limited as a person with significant control on 2021-08-02

View Document

30/07/2130 July 2021 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Change of details for Mr Colin John Bullock as a person with significant control on 2021-07-14

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 SECOND FILED SH01 - 08/11/18 STATEMENT OF CAPITAL GBP 47000

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR PETER GILCHRIST / 01/04/2019

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022964150006

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 SECOND FILED SH01 - 08/11/18 STATEMENT OF CAPITAL GBP 47000

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 08/12/18 STATEMENT OF CAPITAL GBP 47000

View Document

07/12/187 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1828 November 2018 ADOPT ARTICLES 09/11/2018

View Document

18/07/1818 July 2018 ADOPT ARTICLES 13/06/2016

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022964150003

View Document

26/08/1726 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964150005

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964150004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022964150003

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR LIONEL ROGERS

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MARC WILLIAM HAYSEY

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED PAUL CHARLES JOHN TAYLOR

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OKILL

View Document

15/03/1615 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 30000

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DAFFERN

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR SYNERGIE GLOBAL LIMITED

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MAJOR PETER GILCHRIST

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY IAN LEWIS

View Document

03/12/143 December 2014 19/05/14 STATEMENT OF CAPITAL GBP 32259

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 32259.00

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1423 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR PAUL DAFFERN

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HAYSEY

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MR IAN JOHN LEWIS

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAYSEY

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN FLOYD

View Document

10/07/1310 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR IAN JOHN LEWIS

View Document

23/05/1323 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1328 January 2013 CORPORATE DIRECTOR APPOINTED SYNERGIE GLOBAL LIMITED

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/125 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED ANTHONY CHARLES OKILL

View Document

16/04/1216 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 30928

View Document

16/04/1216 April 2012 ADOPT ARTICLES 10/04/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HAYSEY / 17/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HAYSEY / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FLOYD / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN BULLOCK / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAMS / 17/01/2012

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY PETERS

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1028 June 2010 NC INC ALREADY ADJUSTED 23/04/1997

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR STANLEY PETERS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/01/0924 January 2009 DIRECTOR APPOINTED MR PETER WILLIAMS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 31/05/03; CHANGE OF MEMBERS

View Document

03/01/033 January 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 NC INC ALREADY ADJUSTED 23/04/97

View Document

20/07/9720 July 1997 £ NC 1000/30000 23/04/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

30/06/9630 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 27 WHITTLEBURY ROAD SILVERSTONE SILVERSTONE NORTHANTS NN12 8UN

View Document

02/06/932 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 S386 DISP APP AUDS 04/07/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8921 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ALTER MEM AND ARTS 131288

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED APIUM LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/88

View Document

14/09/8814 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company