ENABLE INNOVATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

17/10/2217 October 2022 Notification of Enableit Technologies Ltd as a person with significant control on 2017-06-07

View Document

17/10/2217 October 2022 Cessation of David John Bushnell as a person with significant control on 2017-06-08

View Document

14/10/2214 October 2022 Director's details changed for Mr Janine Cathryn Bushnell on 2022-06-27

View Document

14/10/2214 October 2022 Termination of appointment of Jimmie Ireton as a director on 2022-07-28

View Document

14/10/2214 October 2022 Secretary's details changed for Mr David John Bushnell on 2022-06-27

View Document

14/10/2214 October 2022 Director's details changed for Mr Joseph David Bushnell on 2022-06-27

View Document

14/10/2214 October 2022 Director's details changed for Mr David John Bushnell on 2022-06-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED ENABLEIT HOSTING LIMITED CERTIFICATE ISSUED ON 18/07/16

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JIMMIE IRETON

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JIMMIE IRETON

View Document

02/07/152 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2 BETTS AVENUE MARTLESHAM HEATH IPSWICH IP5 3RH ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMIE IRETON / 02/07/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BUSHNELL / 02/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/09/1128 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

08/06/108 June 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