ENITIAL LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/02/2423 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Simon Parrington as a director on 2023-02-24

View Document

10/02/2310 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

06/01/236 January 2023 Termination of appointment of Jeremy Hugh Smith as a director on 2022-12-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

24/11/2124 November 2021 Appointment of Mr Robert Mcpheeters as a director on 2021-11-12

View Document

24/11/2124 November 2021 Director's details changed for Mr Wiliam Welch on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr Wiliam Welch as a director on 2021-11-12

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025890780010

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED INITIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025890780009

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

18/05/1818 May 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025890780008

View Document

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025890780007

View Document

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025890780006

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/03/1820 March 2018 SAIL ADDRESS CREATED

View Document

12/03/1812 March 2018 ADOPT ARTICLES 01/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM ENITIAL ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ROBERT BELL

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS LINDA JOYCE RADNOR

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR NIGEL JOHN PATRICK

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD EVANS

View Document

08/03/188 March 2018 CESSATION OF IVOR DALE PARRY AS A PSC

View Document

08/03/188 March 2018 CESSATION OF ADAM JOHN CHELL AS A PSC

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAWOOD SCIENTIFIC LIMITED

View Document

08/03/188 March 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM CHELL

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/149 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/04/146 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025890780007

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025890780006

View Document

07/06/137 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/04/1211 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 5008

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/116 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 03/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID PARRY / 03/03/2011

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID PARRY / 25/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR PARRY

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN CHELL / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID PARRY / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID EVANS / 25/03/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED IVOR DAVID PARRY

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED IVOR DAVID PARRY

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/0925 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/0830 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR IVOR PARRY

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 101 SUNBEAM STUDIOS IMEX BUSINESS PARK VILLIERS STREET WOLVERHAMPTON WV2 4PF

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

20/05/9620 May 1996 £ NC 1000/5000 29/03/9

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: 105 SUNBEAM STUDIOS IMEX BUSINESS PARK VILLIERS STREET WOLVERHAMPTON WV2 4PF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 S386 DISP APP AUDS 25/04/94

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 8 ASTON STREET PENNFIELDS WOLVERHAMPTON WV3 0HY

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 SECRETARY RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

10/04/9110 April 1991 ALTER MEM AND ARTS 26/03/91

View Document

10/04/9110 April 1991 SECRETARY RESIGNED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 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