ENABLE ACCESS (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Notification of Neil Smith as a person with significant control on 2016-04-06 |
10/09/2510 September 2025 New | Notification of Andrew Garth Ker as a person with significant control on 2025-09-10 |
10/09/2510 September 2025 New | Cessation of Rachel Morrish as a person with significant control on 2025-04-03 |
10/09/2510 September 2025 New | Cessation of Kenneth George Morrish as a person with significant control on 2025-04-03 |
23/05/2523 May 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | Particulars of variation of rights attached to shares |
21/05/2521 May 2025 | Change of share class name or designation |
21/05/2521 May 2025 | Change of share class name or designation |
21/05/2521 May 2025 | Memorandum and Articles of Association |
21/05/2521 May 2025 | Resolutions |
14/05/2514 May 2025 | Appointment of Andrew Garth Ker as a director on 2025-04-04 |
14/05/2514 May 2025 | Appointment of Neil Smith as a director on 2025-04-04 |
12/05/2512 May 2025 | Termination of appointment of Kenneth George Morrish as a director on 2025-04-04 |
08/05/258 May 2025 | Director's details changed for Mr Kenneth George Morrish on 2025-05-08 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-19 with updates |
16/05/2416 May 2024 | Statement of capital on 2024-04-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Statement of capital on 2023-07-11 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-19 with updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Registered office address changed from Marshmoor Works Great North Road North Mymms Hatfield AL9 5SD to Unit R Cherrycourt Way Leighton Buzzard LU7 4UH on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-19 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | ARTICLES OF ASSOCIATION |
26/08/2026 August 2020 | ADOPT ARTICLES 30/07/2020 |
22/08/2022 August 2020 | 30/07/20 STATEMENT OF CAPITAL GBP 1040400 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
26/06/2026 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/11/1724 November 2017 | 30/09/17 STATEMENT OF CAPITAL GBP 400 |
25/10/1725 October 2017 | ADOPT ARTICLES 29/09/2017 |
25/10/1725 October 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGRID MORRISH |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MORRISH |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GERALD DAVID MORRISH / 30/09/2017 |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MORRISH / 30/09/2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GEORGE MORRISH |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD DAVID MORRISH |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/09/161 September 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/12/157 December 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/10/1414 October 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/10/1414 October 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/10/1414 October 2014 | 30/09/14 STATEMENT OF CAPITAL GBP 200 |
14/10/1414 October 2014 | SHARE CAP INCREASE, SHARE-FOR-SHARE EXCHANGE AGREEMENT APPROVED CO BUSINESS 30/09/2014 |
19/06/1419 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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