ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED - ALDERSHOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type full. 2023-11-16 View Report
Accounts. Accounts type full. 2023-01-05 View Report
Confirmation statement. Statement with updates. 2022-11-29 View Report
Officers. Termination date: 2022-07-15. Officer name: Steven James Turpie. 2022-08-19 View Report
Officers. Officer name: Hugo Martin Eales. 2022-04-26 View Report
Officers. Officer name: Christopher Neal Halbard. Termination date: 2022-01-21. 2022-01-28 View Report
Officers. Officer name: Mr Hugo Martin Eales. Appointment date: 2022-01-21. 2022-01-28 View Report
Accounts. Accounts type full. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-12-03 View Report
Officers. Officer name: Steven James Turpie. Change date: 2021-04-28. 2021-04-28 View Report
Officers. Officer name: Mr Christopher Neal Halbard. Change date: 2021-03-31. 2021-03-31 View Report
Accounts. Accounts type full. 2020-12-07 View Report
Confirmation statement. Statement with updates. 2020-11-17 View Report
Officers. Appointment date: 2020-04-07. Officer name: Mr Christopher Neal Halbard. 2020-04-15 View Report
Officers. Officer name: Tina Anne Gough. Termination date: 2020-04-07. 2020-04-15 View Report
Officers. Officer name: Steven James Turpie. Appointment date: 2020-03-04. 2020-03-09 View Report
Officers. Officer name: Maruf Ahmad Majed. Termination date: 2020-02-26. 2020-03-09 View Report
Accounts. Accounts type full. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-11-15 View Report
Accounts. Accounts type full. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Officers. Appointment date: 2018-03-31. Officer name: Maruf Ahmad Majed. 2018-04-10 View Report
Officers. Termination date: 2018-03-31. Officer name: Nicholas Anthony Wilson. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Persons with significant control. Psc name: Dxc Technology Company. Notification date: 2016-09-22. 2017-11-10 View Report
Persons with significant control. Psc name: Hewlett-Packard Holdings Limited. Cessation date: 2016-09-22. 2017-11-10 View Report
Persons with significant control. Psc name: Hewlett-Packard Holdings Limited. Notification date: 2016-06-01. 2017-11-10 View Report
Persons with significant control. Cessation date: 2016-09-22. Psc name: Es Hague B.V.. 2017-11-10 View Report
Accounts. Change account reference date company current extended. 2017-10-10 View Report
Accounts. Accounts type full. 2017-08-10 View Report
Officers. Officer name: Michael Charles Woodfine. Appointment date: 2017-06-26. 2017-06-28 View Report
Officers. Termination date: 2017-05-31. Officer name: David Charles Camp. 2017-06-28 View Report
Address. New address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ. Change date: 2017-06-28. Old address: Cain Road Amen Corner Bracknell Berkshire RG12 1HN. 2017-06-28 View Report
Officers. Appointment date: 2017-03-13. Officer name: Mr Nicholas Anthony Wilson. 2017-03-15 View Report
Officers. Officer name: Jacqueline Patricia Christine Ferguson. Termination date: 2017-03-13. 2017-03-15 View Report
Officers. Officer name: Mr David Charles Camp. Appointment date: 2016-12-16. 2016-12-20 View Report
Change of name. Description: Company name changed hewlett packard enterprise information security uk LIMITED\certificate issued on 01/12/16. 2016-12-01 View Report
Officers. Appointment date: 2016-11-24. Officer name: Ms Jacqueline Patricia Christine Ferguson. 2016-11-29 View Report
Officers. Officer name: Ms Tina Anne Gough. Appointment date: 2016-11-24. 2016-11-28 View Report
Officers. Officer name: Tara Dawn Trower. Termination date: 2016-11-24. 2016-11-28 View Report
Officers. Officer name: Marc Edward Waters. Termination date: 2016-11-24. 2016-11-28 View Report
Officers. Officer name: Martin Coombs. Termination date: 2016-11-24. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Officer name: Andrew Peter Brigstocke Isherwood. Termination date: 2016-10-08. 2016-10-10 View Report
Officers. Officer name: Mr Marc Edward Waters. Appointment date: 2016-10-08. 2016-10-10 View Report
Accounts. Accounts type full. 2016-07-12 View Report
Change of name. Description: Company name changed hp information security uk LIMITED\certificate issued on 03/05/16. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Address. Old address: C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN. Change date: 2015-11-12. New address: Cain Road Amen Corner Bracknell Berkshire RG12 1HN. 2015-11-12 View Report