ENABLING ME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-12-31 |
20/02/2520 February 2025 | Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to Comtech House 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ on 2025-02-20 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
13/08/2413 August 2024 | Termination of appointment of Alex Scott Henderson as a director on 2024-01-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
21/12/2321 December 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-01 with updates |
11/08/2111 August 2021 | Appointment of Mr George Birch as a director on 2021-08-09 |
11/08/2111 August 2021 | Appointment of Mr Alex Scott Henderson as a director on 2021-08-09 |
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 |
02/08/192 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GASCOIGNE / 16/10/2018 |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018 |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018 |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM INTERMART HOUSE 76 CHURCH STREET HORWICH BOLTON BL6 6AB UNITED KINGDOM |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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