ENTERPRISE 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
17/04/2517 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

31/05/2431 May 2024 Director's details changed for Mr Andrew Lloyd Steward on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Tyreman Systems Limited as a person with significant control on 2024-05-31

View Document

20/05/2420 May 2024 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Unit 50 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2024-05-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

14/05/2414 May 2024 Director's details changed for Mr Andrew Lloyd Steward on 2024-03-26

View Document

14/05/2414 May 2024 Registered office address changed from Unit 50 Claydon Business Park Gipping Road Great Blakenham Suffolk IP6 0NL England to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Tyreman Systems Limited as a person with significant control on 2024-03-26

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Registered office address changed from Unit 6 Hadleigh Enterprise Park Crockatt Road Hadleigh Suffolk IP7 6RJ to Unit 50 Claydon Business Park Gipping Road Great Blakenham Suffolk IP6 0NL on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Tyreman Systems Limited as a person with significant control on 2021-07-01

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 SAIL ADDRESS CREATED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM SEMER BUSINESS PARK, CHURCH LANE SEMER IPSWICH SUFFOLK IP7 6JB

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW STEWARD

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRISON

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKECHNIE

View Document

29/06/1029 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 GBP SR 4@1

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED CHARLES MORRISON

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED ROBERT JAMES MCKECHNIE

View Document

23/12/0823 December 2008 GBP IC 104/100 07/10/08 GBP SR 4@1=4

View Document

30/10/0830 October 2008 AGREEMENT 07/10/2008

View Document

30/10/0830 October 2008 ADOPT ARTICLES 08/10/2008

View Document

30/10/0830 October 2008 AGREEMENT 07/10/2008

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: THE OLD MILL MILL LANE ELMSETT IPSWICH SUFFOLK IP7 6LR

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 ARTICLES OF ASSOCIATION

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 RE CLASSIFY SHARES 24/04/03

View Document

10/04/0310 April 2003 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