ENABLE HIRE LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

09/04/249 April 2024 Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 57-59 Great Suffolk Street 1st Floor London SE1 0BB on 2024-04-09

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Danielle Verge as a director on 2023-06-20

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Tom Foreman as a director on 2023-02-03

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Termination of appointment of Daniel David Engler as a director on 2022-09-23

View Document

22/02/2222 February 2022 Change of details for Enable Investment Holdings Limited as a person with significant control on 2020-07-25

View Document

11/01/2211 January 2022 Appointment of Danielle Verge as a director on 2021-12-15

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Director's details changed for Mr Shane Joseph O'halloran on 2020-11-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/07/2114 July 2021 Resolutions

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102413620002

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102413620001

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY TERENCE SULLIVAN

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DANIEL DAVID ENGLER

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DANIEL JAMES WISCOMBE

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENABLE INVESTMENT HOLDINGS LIMITED

View Document

27/07/2027 July 2020 CESSATION OF TERENCE PATRICK SULLIVAN AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF SHANE JOSEPH O'HALLORAN AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF HUBERT WILLIAM MCGARRY AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE SULLIVAN

View Document

17/07/2017 July 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 6 BLENHEIM CENTRE LOCKS LANE MITCHAM CR4 2JX UNITED KINGDOM

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

07/07/167 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 120

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR. STUART JACKSON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR. SHANE JOSEPH O'HALLORAN

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR. TERENCE PATRICK SULLIVAN

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MR TERENCE PATRICK SULLIVAN

View Document

28/06/1628 June 2016 CURRSHO FROM 30/06/2017 TO 30/04/2017

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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