ENCLOSURE SYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Appointment of Ms Dawn Michelle Jones as a secretary on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of David Hampson as a secretary on 2023-04-01

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Secretary's details changed for Mr David Hampson on 2021-03-29

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CESSATION OF HUGH ARNOLD CORBIN AS A PSC

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEVILLE ANTHONY LEONARD WHITBREAD / 11/02/2019

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILTON

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/01/1410 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/01/1125 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/01/1019 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

15/02/9315 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 S252 DISP LAYING ACC 31/12/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED CUBIC ENCLOSURE SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/02/91

View Document

28/01/9128 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

26/04/9026 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

04/07/894 July 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 EXEMPTION FROM APPOINTING AUDITORS 291288

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: UNIT 243 WALTON SUMMIT BAMBER BRIDGE PRESTON LANCASHIRE PR5 6SY

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED ELECTRONIC CONTROLS LIMITED CERTIFICATE ISSUED ON 23/05/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 RETURN MADE UP TO 14/01/86; 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