ENABLING VISIONS LTD
Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Accounts for a dormant company made up to 2025-03-31 |
| 22/06/2522 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/03/2511 March 2025 | Registered office address changed from Ada House Ground Floor Pynes Hill Exeter EX2 5AZ England to The Manor House 143 High Street Honiton Devon EX14 1LJ on 2025-03-11 |
| 05/11/245 November 2024 | Director's details changed for Mr Trayton O'connor Vance on 2024-11-05 |
| 05/11/245 November 2024 | Change of details for Mr Trayton Vance as a person with significant control on 2024-11-05 |
| 05/11/245 November 2024 | Change of details for Mrs Pippa Marjorie Vance as a person with significant control on 2024-11-05 |
| 05/11/245 November 2024 | Director's details changed for Phillipa Marjorie Vance on 2024-11-05 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/07/2313 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/11/2220 November 2022 | Registered office address changed from Manor House 143 High Street Honiton EX14 1LJ England to Ada House Ground Floor Pynes Hill Exeter EX2 5AZ on 2022-11-20 |
| 20/11/2220 November 2022 | Registered office address changed from Manor House High Street Honiton EX14 1LJ England to Manor House 143 High Street Honiton EX14 1LJ on 2022-11-20 |
| 20/11/2220 November 2022 | Registered office address changed from Wessex House, 66 High Street Honiton Devon EX14 1PD to Manor House High Street Honiton EX14 1LJ on 2022-11-20 |
| 06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/11/1718 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA MARJORIE VANCE / 23/10/2017 |
| 07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA MARJORIE VANCE / 18/06/2017 |
| 07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TRAYTON VANCE / 07/07/2017 |
| 07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TRAYTON VANCE / 07/07/2017 |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPPA MARJORIE VANCE |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAYTON VANCE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA MARJORIE VANCE / 25/10/2016 |
| 27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TRAYTON VANCE / 25/10/2016 |
| 27/10/1627 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA MARJORIE VANCE / 25/10/2016 |
| 27/06/1627 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/07/1423 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/07/1216 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/06/1128 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/07/1021 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
| 03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/08/0616 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 16/08/0616 August 2006 | SECRETARY'S PARTICULARS CHANGED |
| 16/08/0616 August 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
| 16/08/0616 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: BANK HOUSE OLD SCHOOL COURT HONITON DEVON EX14 1PS |
| 08/07/058 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/07/048 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
| 16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 147 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QT |
| 23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
| 14/08/0314 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
| 09/06/039 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 16/07/0216 July 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
| 13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 2 SOUTHBROOK COURT SOUTHBROOK WHIMPLE EXETER DEVON EX5 2PG |
| 18/04/0218 April 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
| 25/06/0125 June 2001 | SECRETARY RESIGNED |
| 21/06/0121 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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