ENABLE (WM) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Unit 5 Tannery Court Business Centre Knight Road Rochester Strood ME2 2JH England to Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham West Midlands B6 5RQ on 2025-06-11

View Document

12/02/2512 February 2025 Notification of Rehability Uk Support Services Ltd as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Cessation of Amjad Mahmood as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

07/02/257 February 2025 Notification of Amjad Mahmood as a person with significant control on 2025-02-05

View Document

07/02/257 February 2025 Termination of appointment of Chinwendu Rosemary Acholonu as a director on 2025-02-05

View Document

07/02/257 February 2025 Appointment of Mr Amjad Mahmood as a director on 2025-02-05

View Document

07/02/257 February 2025 Cessation of Chinwendu Rosemary Acholonu as a person with significant control on 2025-02-05

View Document

02/02/252 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/06/2425 June 2024 Termination of appointment of Amarachi Gloria Nwobe as a director on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mrs Chinwendu Rosemary Acholonu on 2024-06-25

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/02/245 February 2024 Appointment of Mrs Amarachi Gloria Nwobe as a director on 2024-02-05

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from 63 Gardiner Street Gillingham ME7 1DW England to Unit 5 Tannery Court Business Centre Knight Road Rochester Strood ME2 2JH on 2022-09-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/211 February 2021 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