ENABLE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/07/2430 July 2024 Accounts for a medium company made up to 2023-10-31

View Document

12/03/2412 March 2024 Termination of appointment of James Alan Willott as a director on 2024-02-29

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2022-10-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Michael Peter Ross as a director on 2022-02-23

View Document

01/03/221 March 2022 Termination of appointment of Theodorus Ernst Fonternel as a director on 2022-02-23

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

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-10-31

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MS JENNIFER RAE BOND

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELBANE (UK) LTD

View Document

09/10/179 October 2017 CESSATION OF JONATHAN FRANCIS SCHERER AS A PSC

View Document

09/10/179 October 2017 CESSATION OF STEPHEN DAVID LOUIS AS A PSC

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR JAMES ALAN WILLOTT

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN HARVEY

View Document

14/10/1514 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE HARVEY / 03/10/2015

View Document

17/07/1517 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR SIMON HARGREAVES

View Document

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

View Document

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

View Document

14/10/1314 October 2013 Annual return made up to 3 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

20/03/1320 March 2013 SOLVENCY STATEMENT DATED 28/02/13

View Document

20/03/1320 March 2013 SHARE PREMIUM REDUCED 28/02/2013

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 80000

View Document

20/03/1320 March 2013 STATEMENT BY DIRECTORS

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

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 3 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED THEODORUS FONTERNEL

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MICHAEL PETER ROSS

View Document

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

View Document

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

View Document

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

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/10/1012 October 2010 Annual return made up to 3 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

15/07/1015 July 2010 DIRECTOR APPOINTED MR DAVID DIMITRI SULLIVAN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR STEPHEN DAVID LOUIS

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR JONATHAN FRANCIS SCHERER

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR BRIAN VICTOR LEADER CRAMER

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD IAN MYERS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEON MYERS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HENRY MACLEAN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE HARVEY / 09/10/2009

View Document

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

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; 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 03/10/06; 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

18/10/0518 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

14/01/0514 January 2005 SHARE ISSUE 06/01/05

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0514 January 2005 £ NC 50000/100000 06/01

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 COMPANY NAME CHANGED NANNYTAX PAYROLL SERVICES LIMITE D CERTIFICATE ISSUED ON 09/05/03

View Document

06/03/036 March 2003 COMPANY NAME CHANGED NANNYTAX LIMITED CERTIFICATE ISSUED ON 06/03/03

View Document

02/01/032 January 2003 SHARES AGREEMENT OTC

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 05/11/02

View Document

16/11/0216 November 2002 £ NC 100/50000 05/11/02

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: C/O SHADBOLT & CO CHATHAM COURT, LESBOURNE ROAD REIGATE SURREY RH2 7LD

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 COMPANY NAME CHANGED PAYROLL BRIGHTON LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 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