ENABLE RECRUITMENT LIMITED

Company Documents

DateDescription
16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/10/1810 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/10/176 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR COLIN FOWLE

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR MALCOLM FRASER KEEN

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLASS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM FRASER KEEN / 01/10/2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM GRAND PRIX HOUSE THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN BEST

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR WILLIAM JAMES FLANAGAN

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ANDREW ALAN GLASS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEEN

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARTYN JAMES BEST

View Document

15/03/1315 March 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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