ENABLE IND. HOLDINGS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-10-31 to 2025-04-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

21/10/2321 October 2023 Previous accounting period shortened from 2023-09-30 to 2023-08-31

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

17/10/2317 October 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Satisfaction of charge 1 in full

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

14/09/2314 September 2023 Cessation of Michael Cooke as a person with significant control on 2023-08-31

View Document

14/09/2314 September 2023 Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2023-09-14

View Document

14/09/2314 September 2023 Notification of a person with significant control statement

View Document

14/09/2314 September 2023 Cessation of Matthew Robert Baker as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 01/07/19 STATEMENT OF CAPITAL GBP 22543.00

View Document

30/10/1930 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1921 October 2019 01/07/18 STATEMENT OF CAPITAL GBP 22558

View Document

21/10/1921 October 2019 01/07/16 STATEMENT OF CAPITAL GBP 22588

View Document

21/10/1921 October 2019 01/07/17 STATEMENT OF CAPITAL GBP 22573

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULL NICHOLAS HAZELL / 20/01/2015

View Document

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOKE / 20/01/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT BAKER / 20/01/2015

View Document

15/12/1515 December 2015 01/07/15 STATEMENT OF CAPITAL GBP 22603

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1523 July 2015 ADOPT ARTICLES 01/02/2014

View Document

23/07/1523 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/07/1523 July 2015 ADOPT ARTICLES 01/02/2014

View Document

23/07/1523 July 2015 01/02/14 STATEMENT OF CAPITAL GBP 22618

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/03/1520 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOKE / 24/01/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O BENTEN & CO ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF ENGLAND

View Document

25/02/1325 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1221 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 22468

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR PAULL NICHOLAS HAZELL

View Document

25/05/1225 May 2012 STATEMENT BY DIRECTORS

View Document

25/05/1225 May 2012 SOLVENCY STATEMENT DATED 11/05/12

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 26085

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 21668

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1225 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/1228 March 2012 ADOPT ARTICLES 22/10/2010

View Document

28/02/1228 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DEAMER

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY COLETTE DEAMER

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / COLETTE DEAMER / 22/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MALCOLM DEAMER / 22/01/2011

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOKE / 22/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT BAKER / 22/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MALCOLM DEAMER / 22/01/2010

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED KMD HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

17/01/1017 January 2010 CHANGE OF NAME 30/11/2009

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MICHAEL COOKE

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MATTHEW BAKER

View Document

14/08/0814 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 86 HIGH STREET GREAT DUNMOW ESSEX CM6 1AP

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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