ENABLELINK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for West Moorland Bidco Limited as a person with significant control on 2024-04-23

View Document

31/05/2531 May 2025 Satisfaction of charge 2 in full

View Document

31/05/2531 May 2025 Satisfaction of charge 1 in full

View Document

19/05/2519 May 2025 Appointment of Mr James Francis Plant as a director on 2025-05-13

View Document

06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Previous accounting period shortened from 2025-09-30 to 2024-12-31

View Document

30/04/2530 April 2025 Full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2025-04-22 to 2024-09-30

View Document

23/04/2523 April 2025 Current accounting period shortened from 2026-04-22 to 2025-09-30

View Document

22/04/2522 April 2025 Full accounts made up to 2024-04-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Appointment of Mr John Perry as a director on 2024-08-05

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

08/05/248 May 2024 Termination of appointment of Royston Christopher Millard as a secretary on 2024-04-23

View Document

08/05/248 May 2024 Notification of West Moorland Bidco Limited as a person with significant control on 2024-04-23

View Document

08/05/248 May 2024 Termination of appointment of Royston Christopher Millard as a director on 2024-04-23

View Document

08/05/248 May 2024 Cessation of Royston Christopher Millard as a person with significant control on 2024-04-23

View Document

25/04/2425 April 2024 Registration of charge 064062730004, created on 2024-04-23

View Document

22/04/2422 April 2024 Annual accounts for year ending 22 Apr 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN PEARSON

View Document

19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES FRASER MACMAMARA

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR ROYSTON CHRISTOPHER MILLARD

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR KEVIN GEORGE PEARSON

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR CHARLES TERENCE PENN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR KEVIN GEORGE PEARSON

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON CHRISTOPHER MILLARD / 01/01/2014

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLES VALENTINE FRASER MACMAMARA / 01/01/2014

View Document

04/11/144 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/11/136 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/11/1213 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON CHRISTOPHER MILLARD / 25/10/2011

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES VALENTINE FRASER MAEMAMARA / 23/10/2012

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/127 February 2012 SECOND FILING WITH MUD 23/10/11 FOR FORM AR01

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM GROUND FLOOR HELEN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BERT STANLEY

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR BERT STANLEY

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MILLARD

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERT STANLEY

View Document

03/02/103 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON CHRISTOPHER MILLARD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERT STANLEY / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MILLARD / 24/11/2009

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM GROUND FLOOR HELEN HOUSE HALESOWEN WEST MIDLANDS B63 3AB

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 50 SUMMER HILL HALESOWEN WEST MIDLANDS B63 3BU

View Document

03/12/083 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED BERT STANLEY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ROYSTON CHRISTOPHER MILLARD

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED BENJAMIN JOHN MILLARD

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 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