ENABLIS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Certificate of change of name

View Document

05/11/245 November 2024 Change of details for Uill Limited as a person with significant control on 2024-08-14

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

20/10/2320 October 2023 Notification of Uill Limited as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Cessation of Sarah Louise Pawson as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Appointment of Mr Thomas Davy as a director on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge 121546260002, created on 2023-10-17

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

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

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Change of details for Mrs Sarah Louise Pawson as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mrs Sarah Louise Pawson on 2022-05-06

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Termination of appointment of Daniel Roger Whiteley as a director on 2021-12-31

View Document

04/01/224 January 2022 Registration of charge 121546260001, created on 2021-12-22

View Document

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

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 ARTICLES OF ASSOCIATION

View Document

12/03/2112 March 2021 ADOPT ARTICLES 28/01/2021

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR DANIEL ROGER WHITELEY

View Document

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

View Accounts

04/12/204 December 2020 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 ADOPT ARTICLES 05/08/2020

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR STEVEN MARTIN JONES

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

24/10/1924 October 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information