ENABLE DESIGN SERVICES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 57-59 Great Suffolk Street 1st Floor London SE1 0BB on 2024-04-09

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Danielle Verge as a director on 2023-06-20

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

20/02/2320 February 2023 Appointment of Mr Tom Foreman as a director on 2023-02-03

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

16/11/2216 November 2022 Certificate of change of name

View Document

12/10/2212 October 2022 Termination of appointment of Daniel David Engler as a director on 2022-09-23

View Document

11/01/2211 January 2022 Appointment of Danielle Verge as a director on 2021-12-15

View Document

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

View Document

23/09/2123 September 2021 Director's details changed for Mr Shane Joseph O'halloran on 2020-11-15

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094800340003

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094800340002

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY SHARLA WORRALL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DANIEL DAVID ENGLER

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR STUART MICHAEL JACKSON

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DANIEL JAMES WISCOMBE

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENABLE INVESTMENT HOLDINGS LIMITED

View Document

27/07/2027 July 2020 CESSATION OF HUBERT WILLIAM MCGARRY AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF SHANE JOSEPH O'HALLORAN AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF TERENCE PATRICK SULLIVAN AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE SULLIVAN

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR HUBERT MCGARRY

View Document

17/07/2017 July 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094800340001

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 37 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW ENGLAND

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP STATEN

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM SUITE 52 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW ENGLAND

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 ADOPT ARTICLES 15/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR PHILIP MICHAEL STATEN

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM SUITE 50, PURE OFFICES KEMBREY PARK SWINDON SN2 8BW ENGLAND

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 6 BLENHEIM BUSINESS CENTRE LOCKS LANE MITCHAM CR4 2JX UNITED KINGDOM

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094800340001

View Document

27/04/1527 April 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED WST DESIGN LTD CERTIFICATE ISSUED ON 25/03/15

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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