NON ENTRY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
03/04/253 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
16/09/2416 September 2024 | Registration of charge 030520610005, created on 2024-09-06 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
15/04/2415 April 2024 | Termination of appointment of Darren James Shipton as a director on 2024-04-14 |
15/04/2415 April 2024 | Termination of appointment of Graeme David Shipton as a director on 2024-04-14 |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | Audit exemption subsidiary accounts made up to 2023-04-02 |
29/02/2429 February 2024 | |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
16/03/2316 March 2023 | Audit exemption subsidiary accounts made up to 2022-04-03 |
16/03/2316 March 2023 | |
16/03/2316 March 2023 | |
16/03/2316 March 2023 | |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Memorandum and Articles of Association |
24/09/2224 September 2022 | Resolutions |
21/09/2221 September 2022 | Registration of charge 030520610004, created on 2022-09-15 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
05/01/225 January 2022 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
24/12/2124 December 2021 | Notification of Rsk Environment Limited as a person with significant control on 2021-12-20 |
22/12/2122 December 2021 | Appointment of Simon Jackman as a director on 2021-12-20 |
22/12/2122 December 2021 | Termination of appointment of Jennifer Shipton as a secretary on 2021-12-20 |
22/12/2122 December 2021 | Cessation of Jennifer Shipton as a person with significant control on 2021-12-20 |
22/12/2122 December 2021 | Cessation of Darren James Shipton as a person with significant control on 2021-12-20 |
22/12/2122 December 2021 | Cessation of Graeme David Shipton as a person with significant control on 2021-12-20 |
22/12/2122 December 2021 | Appointment of Sally Evans as a secretary on 2021-12-20 |
22/12/2122 December 2021 | Appointment of David Taylor as a director on 2021-12-20 |
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 |
22/12/2122 December 2021 | Appointment of Alasdair Alan Ryder as a director on 2021-12-20 |
22/12/2122 December 2021 | Appointment of Ms Abigail Sarah Draper as a director on 2021-12-20 |
20/12/2120 December 2021 | Cancellation of shares. Statement of capital on 2012-08-14 |
17/12/2117 December 2021 | Termination of appointment of Douglas William Shipton as a director on 2021-11-13 |
17/12/2117 December 2021 | Cessation of Douglas William Shipton as a person with significant control on 2021-12-09 |
17/12/2117 December 2021 | Notification of Darren James Shipton as a person with significant control on 2021-12-09 |
17/12/2117 December 2021 | Notification of Graeme David Shipton as a person with significant control on 2021-12-09 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/194 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
01/06/181 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/05/1624 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES SHIPTON / 02/05/2016 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM SHIPTON / 06/04/2016 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 108 SAUNDERS WAY SKETTY SWANSEA SA2 8BJ |
12/05/1612 May 2016 | DIRECTOR APPOINTED MR GRAEME DAVID SHIPTON |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
29/05/1429 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES SHIPTON / 01/07/2012 |
29/05/1329 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
11/09/1211 September 2012 | RETURN OF PURCHASE OF OWN SHARES |
17/08/1217 August 2012 | ALTER MEMORANDUM 14/08/2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES SHIPTON / 02/07/2011 |
29/05/1229 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
17/05/1117 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM SHIPTON / 02/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES SHIPTON / 02/05/2010 |
26/05/1026 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/05/0926 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
10/06/0810 June 2008 | DIRECTOR APPOINTED DARREN JAMES SHIPTON |
28/05/0828 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
28/06/0628 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
18/05/0518 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0430 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
12/05/0412 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
08/05/038 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
25/04/0225 April 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/017 June 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
22/11/0022 November 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00 |
07/07/007 July 2000 | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
08/06/998 June 1999 | RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS |
01/02/991 February 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
20/07/9820 July 1998 | RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS |
03/02/983 February 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
04/07/974 July 1997 | RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS |
29/01/9729 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
13/08/9613 August 1996 | RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS |
14/04/9614 April 1996 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 |
18/03/9618 March 1996 | COMPANY NAME CHANGED NON ENTRY SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/96 |
12/05/9512 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/05/9512 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/05/9512 May 1995 | REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN |
02/05/952 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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