E-NABLE SOLUTIONS LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

07/05/247 May 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-09-19

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

20/04/2020 April 2020 CESSATION OF MATTHEUS WILLIBRORDUS VAN GESSEL AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LOUISE VAN GESSEL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEUS WILLIBRORDUS VAN GESSEL / 27/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEUS WILLIBRORDUS VAN GESSEL / 24/01/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE VAN GESSEL / 27/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEUS WILLIBRORDUS VAN GESSEL / 27/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEUS WILLIBORDUS VAN GESSEL / 27/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEUS WILLIBORDUS VAN GESSEL / 27/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

02/04/192 April 2019 CESSATION OF SALLY LOUISE VAN GESSEL AS A PSC

View Document

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

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG ENGLAND

View Document

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

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEUS WILLIBORDUS VAN GESSEL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY LOUISE VAN GESSEL / 01/07/2017

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MATTHEUS WILLIBORDUS VAN GESSEL

View Document

13/04/1713 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 32 LONGBOURN WINDSOR BERKSHIRE SL4 3TN ENGLAND

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY LOUISE VAN GESSEL / 27/03/2017

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 APPOINTMENT TERMINATED, SECRETARY SALLY VAN GESSEL

View Document

27/03/1627 March 2016 DIRECTOR APPOINTED MRS SALLY LOUISE VAN GESSEL

View Document

27/03/1627 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

27/03/1627 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEUS VAN GESSEL

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED E-NABLE WEB SOLUTIONS LTD CERTIFICATE ISSUED ON 25/01/16

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEUS WILLIBORDUS VAN GESSEL / 18/08/2014

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY LOUISE VAN GESSEL / 18/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEUS WILLIBORDUS VAN GESSEL / 13/04/2011

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEUS WILLIBORDUS VAN GESSEL / 27/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY VAN GESSEL / 30/11/2007

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 34 CHAUCER CLOSE WINDSOR BERKSHIRE SL4 3ER UNITED KINGDOM

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY MOON / 30/11/2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 COMPANY NAME CHANGED PPG ONLINE LIMITED CERTIFICATE ISSUED ON 30/05/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 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