NON ENTRY SYSTEMS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 030520610005, created on 2024-09-06

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Darren James Shipton as a director on 2024-04-14

View Document

15/04/2415 April 2024 Termination of appointment of Graeme David Shipton as a director on 2024-04-14

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

29/02/2429 February 2024

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2022-04-03

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

21/09/2221 September 2022 Registration of charge 030520610004, created on 2022-09-15

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

05/01/225 January 2022 Current accounting period shortened from 2022-08-31 to 2022-03-31

View Document

24/12/2124 December 2021 Notification of Rsk Environment Limited as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Simon Jackman as a director on 2021-12-20

View Document

22/12/2122 December 2021 Termination of appointment of Jennifer Shipton as a secretary on 2021-12-20

View Document

22/12/2122 December 2021 Cessation of Jennifer Shipton as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Cessation of Darren James Shipton as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Cessation of Graeme David Shipton as a person with significant control on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Sally Evans as a secretary on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of David Taylor as a director on 2021-12-20

View Document

22/12/2122 December 2021 Registered office address changed from Dragon House Bruce Road Fforestfach Swansea SA5 4HS Wales to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Alasdair Alan Ryder as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Ms Abigail Sarah Draper as a director on 2021-12-20

View Document

20/12/2120 December 2021 Cancellation of shares. Statement of capital on 2012-08-14

View Document

17/12/2117 December 2021 Termination of appointment of Douglas William Shipton as a director on 2021-11-13

View Document

17/12/2117 December 2021 Cessation of Douglas William Shipton as a person with significant control on 2021-12-09

View Document

17/12/2117 December 2021 Notification of Darren James Shipton as a person with significant control on 2021-12-09

View Document

17/12/2117 December 2021 Notification of Graeme David Shipton as a person with significant control on 2021-12-09

View Document

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES SHIPTON / 02/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM SHIPTON / 06/04/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 108 SAUNDERS WAY SKETTY SWANSEA SA2 8BJ

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR GRAEME DAVID SHIPTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES SHIPTON / 01/07/2012

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

11/09/1211 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1217 August 2012 ALTER MEMORANDUM 14/08/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES SHIPTON / 02/07/2011

View Document

29/05/1229 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM SHIPTON / 02/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES SHIPTON / 02/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED DARREN JAMES SHIPTON

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/11/0022 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED NON ENTRY SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN

View Document

02/05/952 May 1995 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