ENABLE HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

09/02/229 February 2022 Registered office address changed from Victoria House 125 Queens Road Brighton East Sussex BN1 3WB to 7th Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF on 2022-02-09

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY STUART MACLEAN

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

30/10/1230 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SOLVENCY STATEMENT DATED 19/09/12

View Document

11/10/1211 October 2012 SHARE PREM A/C REDUCED 19/09/2012

View Document

11/10/1211 October 2012 11/10/12 STATEMENT OF CAPITAL GBP 1

View Document

11/10/1211 October 2012 STATEMENT BY DIRECTORS

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR JONATHAN FRANCIS SCHERER

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED STEPHEN DAVID LOUIS

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD MYERS

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEADER CRAMER

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SULLIVAN

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

13/05/1013 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEON MYERS / 12/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIMITRI SULLIVAN / 12/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VICTOR LEADER CRAMER / 12/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

07/03/057 March 2005 SHARES AGREEMENT OTC

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED SPEED 9942 LIMITED CERTIFICATE ISSUED ON 24/01/05

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

12/10/0412 October 2004 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