ELECTRONIC NAVIGATION SYSTEMS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-05 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

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

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

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

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK CANNON / 02/01/2010

View Document

09/03/109 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CYRIL HODGES / 02/01/2010

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 3 HARNET STREET SANDWICH KENT CT13 9ES

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/0226 February 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 9 POTTER STREET SANDWICH KENT CT13 9DR

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 ADOPT ARTICLES 17/01/01

View Document

14/02/0114 February 2001 DIR/SEC APT 17/01/01

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 25/06/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED COASTAL CRUISE LINE LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/02/9413 February 1994 RETURN MADE UP TO 05/01/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/02/8824 February 1988 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FIRST GAZETTE

View Document

09/12/869 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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