ENBORNE SYSTEMS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DIBLEY MARRIAGE / 05/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 DIRECTOR APPOINTED MRS HOLLY CHARLOTTE RATAZZI

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR THOMAS HUGH MARRIAGE

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR OLIVER JAMES GRIFFIN MARRIAGE

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/171 December 2017 ADOPT ARTICLES 04/04/2017

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE DIBLEY MARRIAGE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/07/1512 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

22/06/1422 June 2014 APPOINTMENT TERMINATED, DIRECTOR BERTHA GRIFFIN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIBLEY MARRIAGE / 16/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERTHA MARY GRIFFIN / 29/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIBLEY MARRIAGE / 29/07/2010

View Document

01/09/101 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: FURZE PLACE SHEEP WASH LANE BURGH CLERE NEWBURY RG20 9EA

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ALTER MEM AND ARTS 28/10/94

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 AUDITOR'S RESIGNATION

View Document

03/10/943 October 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/12/871 December 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/07/8731 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED NEWBURY ELECTRICAL SUPPLIES LIMI TED CERTIFICATE ISSUED ON 11/06/87

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: 50B BARTHOLOMEW STREET NEWBURY BERKS

View Document

05/10/825 October 1982 ANNUAL RETURN MADE UP TO 11/03/82

View Document

04/10/824 October 1982 ANNUAL ACCOUNTS MADE UP DATE 11/03/82

View Document

04/10/824 October 1982 ANNUAL RETURN MADE UP TO 13/03/81

View Document

05/04/625 April 1962 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