ENABLELINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Change of details for West Moorland Bidco Limited as a person with significant control on 2024-04-23 |
31/05/2531 May 2025 | Satisfaction of charge 2 in full |
31/05/2531 May 2025 | Satisfaction of charge 1 in full |
19/05/2519 May 2025 | Appointment of Mr James Francis Plant as a director on 2025-05-13 |
06/05/256 May 2025 | Full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Previous accounting period shortened from 2025-09-30 to 2024-12-31 |
30/04/2530 April 2025 | Full accounts made up to 2024-09-30 |
24/04/2524 April 2025 | Previous accounting period shortened from 2025-04-22 to 2024-09-30 |
23/04/2523 April 2025 | Current accounting period shortened from 2026-04-22 to 2025-09-30 |
22/04/2522 April 2025 | Full accounts made up to 2024-04-22 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-25 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/08/2419 August 2024 | Appointment of Mr John Perry as a director on 2024-08-05 |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Resolutions |
08/05/248 May 2024 | Termination of appointment of Royston Christopher Millard as a secretary on 2024-04-23 |
08/05/248 May 2024 | Notification of West Moorland Bidco Limited as a person with significant control on 2024-04-23 |
08/05/248 May 2024 | Termination of appointment of Royston Christopher Millard as a director on 2024-04-23 |
08/05/248 May 2024 | Cessation of Royston Christopher Millard as a person with significant control on 2024-04-23 |
25/04/2425 April 2024 | Registration of charge 064062730004, created on 2024-04-23 |
22/04/2422 April 2024 | Annual accounts for year ending 22 Apr 2024 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
06/10/236 October 2023 | Registered office address changed from The Pitch Budden Road Coseley Bilston West Midlands WV14 8JN to George Henry Road George Henry Road Great Bridge Tipton West Midlands DY4 7BZ on 2023-10-06 |
18/09/2318 September 2023 | Full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
26/09/2226 September 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
30/09/2130 September 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1519 November 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PEARSON |
19/11/1519 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
05/05/155 May 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES FRASER MACMAMARA |
05/05/155 May 2015 | SECRETARY APPOINTED MR ROYSTON CHRISTOPHER MILLARD |
11/12/1411 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
02/12/142 December 2014 | DIRECTOR APPOINTED MR KEVIN GEORGE PEARSON |
02/12/142 December 2014 | DIRECTOR APPOINTED MR CHARLES TERENCE PENN |
02/12/142 December 2014 | DIRECTOR APPOINTED MR KEVIN GEORGE PEARSON |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON CHRISTOPHER MILLARD / 01/01/2014 |
04/11/144 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES VALENTINE FRASER MACMAMARA / 01/01/2014 |
04/11/144 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
09/01/149 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
06/11/136 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
22/01/1322 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
13/11/1213 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON CHRISTOPHER MILLARD / 25/10/2011 |
06/11/126 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES VALENTINE FRASER MAEMAMARA / 23/10/2012 |
15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/02/127 February 2012 | SECOND FILING WITH MUD 23/10/11 FOR FORM AR01 |
02/02/122 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM GROUND FLOOR HELEN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB |
25/10/1125 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
28/07/1128 July 2011 | PREVEXT FROM 31/10/2010 TO 30/04/2011 |
04/04/114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BERT STANLEY |
25/10/1025 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
02/09/102 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/08/1016 August 2010 | DIRECTOR APPOINTED MR BERT STANLEY |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILLARD |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BERT STANLEY |
03/02/103 February 2010 | Annual return made up to 1 January 2010 with full list of shareholders |
12/12/0912 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/0924 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON CHRISTOPHER MILLARD / 24/11/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERT STANLEY / 24/11/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MILLARD / 24/11/2009 |
28/07/0928 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM GROUND FLOOR HELEN HOUSE HALESOWEN WEST MIDLANDS B63 3AB |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU |
03/12/083 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | DIRECTOR APPOINTED BERT STANLEY |
06/10/086 October 2008 | DIRECTOR APPOINTED ROYSTON CHRISTOPHER MILLARD |
26/02/0826 February 2008 | APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED |
26/02/0826 February 2008 | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED |
26/02/0826 February 2008 | DIRECTOR APPOINTED BENJAMIN JOHN MILLARD |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
23/10/0723 October 2007 | 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