ENTERPRISE MENTORING C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-13 with updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with updates |
19/09/2319 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-13 with updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONVERSION TO A CIC |
29/11/1829 November 2018 | CHANGE OF NAME 01/01/2018 |
29/11/1829 November 2018 | COMPANY NAME CHANGED ENTERPRISE MENTORING LIMITED CERTIFICATE ISSUED ON 29/11/18 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE MENTORING (PROPERTY) LIMITED |
17/10/1817 October 2018 | CESSATION OF CHRISTINE VALERIE WILLIAMSON AS A PSC |
17/10/1817 October 2018 | CESSATION OF DAVID JAMES WILLIAMSON AS A PSC |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 219A HIGH STREET LINLITHGOW EH49 7EN |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMSON / 26/10/2016 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE VALERIE WILLIAMSON / 26/10/2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/05/152 May 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVE DOBSON |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
23/10/1323 October 2013 | DIRECTOR APPOINTED MR STEVEN DOBSON |
23/10/1323 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
19/10/1119 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/12/1029 December 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE VALERIE WILLIAMSON / 31/10/2010 |
17/11/1017 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMSON / 31/10/2010 |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | 13/10/09 NO CHANGES |
30/08/0930 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
14/06/0914 June 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | STRIKE-OFF ACTION DISCONTINUED |
22/11/0722 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/11/0721 November 2007 | COMPANY NAME CHANGED BUSINESS ABLE LIMITED CERTIFICATE ISSUED ON 21/11/07 |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/03/0628 March 2006 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | FIRST GAZETTE |
13/10/0413 October 2004 | 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