ENABL LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

13/03/2513 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

07/05/247 May 2024 Appointment of Andrew John Johnston as a director on 2024-05-01

View Document

07/05/247 May 2024 Termination of appointment of John Gerard Joyce as a director on 2024-04-30

View Document

06/04/246 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INHOCO FORMATIONS LIMITED / 17/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HART / 17/05/2017

View Document

17/05/1717 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 17/05/2017

View Document

17/05/1717 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INHOCO FORMATIONS LIMITED / 17/05/2017

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD JOYCE / 20/02/2017

View Document

29/06/1629 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INHOCO FORMATIONS LIMITED / 21/06/2016

View Document

29/06/1629 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 21/06/2016

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR JOHN GERARD JOYCE

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/08/158 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/08/1230 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ROGER HART

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED A B & C TRAINING LIMITED CERTIFICATE ISSUED ON 19/06/07

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 EXEMPTION FROM APPOINTING AUDITORS 03/05/00

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/99

View Document

11/05/0011 May 2000 S366A DISP HOLDING AGM 03/05/00

View Document

16/08/9916 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED INHOCO 798 LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

24/07/9824 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information