ENABLED INFORMATION SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
12/01/2512 January 2025 | Confirmation statement made on 2024-12-30 with updates |
12/01/2512 January 2025 | Application to strike the company off the register |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
11/01/2211 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/12/2031 December 2020 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
17/01/1617 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM C/O 1 PARKHILL DRIVE IAIN WATT PARKHILL DRIVE LOCHWINNOCH RENFREWSHIRE PA12 4EN SCOTLAND |
01/02/131 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MONICA WATT / 12/10/2012 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DANIEL WATT / 12/10/2012 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 44 BENN AVENUE PAISLEY RENFREWSHIRE PA1 1SY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DANIEL WATT / 01/03/2010 |
28/04/1028 April 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/03/0831 March 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/077 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0619 April 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
10/11/0510 November 2005 | ORDER OF COURT - RESTORATION 09/11/05 |
15/10/0415 October 2004 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/06/0425 June 2004 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/05/0413 May 2004 | APPLICATION FOR STRIKING-OFF |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: MONCRIEFF HOUSE 10 MONCRIEFF STREET PAISLEY RENFREWSHIRE PA3 2BE |
31/01/0431 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/02/0318 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0318 February 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/02/0318 February 2003 | SECRETARY'S PARTICULARS CHANGED |
18/02/0318 February 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/01/0117 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/03/0015 March 2000 | DIRECTOR RESIGNED |
15/03/0015 March 2000 | SECRETARY RESIGNED |
15/03/0015 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
15/03/0015 March 2000 | NEW SECRETARY APPOINTED |
07/02/007 February 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
22/01/9922 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/01/9922 January 1999 | NEW DIRECTOR APPOINTED |
22/01/9922 January 1999 | REGISTERED OFFICE CHANGED ON 22/01/99 FROM: MONCRIEFF HOUSE, 10 MONCRIEFF STREET, PAISLEY RENFREWSHIRE PA3 2BE |
14/01/9914 January 1999 | DIRECTOR RESIGNED |
14/01/9914 January 1999 | SECRETARY RESIGNED |
12/01/9912 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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