ENABLING SUCCESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from 11 Basement Roslyn Road No 11 Basement Roslyn Road Bristol BS6 6NJ England to 115 Naunton Crescent Cheltenham GL53 7BE on 2025-06-02 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
03/10/243 October 2024 | Registered office address changed from 16a Sydenham Road, Cotham, Bristol 16 a Sydenham Road Cotham Bristol BS6 5SH England to 11 Basement Roslyn Road No 11 Basement Roslyn Road Bristol BS6 6NJ on 2024-10-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-05-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-05-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/10/196 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM C/O JENNIE SUTTON SYCAMORE HOUSE GREAT SALKELD PENRITH CUMBRIA CA11 9LW |
14/08/1914 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SUTTON / 14/08/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, SECRETARY KENNETH SUTTON |
13/05/1913 May 2019 | CESSATION OF KENNETH THOMAS SUTTON AS A PSC |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
22/03/1722 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
06/07/166 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | 31/05/15 TOTAL EXEMPTION FULL |
15/07/1515 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O JENNIE SUTTON SYCAMORE HOUSE GREAT SALKELD PENRITH CUMBRIA CA11 9LW ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM LONSDALE VILLA, FELL LANE PENRITH CUMBRIA CA11 8AA |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN SUTTON / 28/01/2013 |
29/01/1329 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR KENNETH SUTTON / 28/01/2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN SUTTON / 01/10/2009 |
25/06/1025 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/08/0714 August 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | 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