ENABLE CARE AND SUPPORT SERVICE LTD

Company Documents

DateDescription
16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM
BIZ-HUB, COXWOLD WAY
BELASIS HALL TECHNOLOGY PARK
BILLINGHAM
TS23 4EA
ENGLAND

View Document

30/01/1830 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/01/1830 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1823 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM
C/O HMB ACCOUNTANTS
BELASIS HALL TECHNOLOGY PARK COXWOLD WAY
BILLINGHAM
CLEVELAND
TS23 4EA

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY MASSEY REYNOLDS

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE ROBERTS / 27/01/2013

View Document

13/05/1313 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 27 NORTON ROAD STOCKTON ON TEES TS18 2BW UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 PREVEXT FROM 30/04/2011 TO 31/08/2011

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MASSEY REYNOLDS / 06/05/2010

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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