ENABLE O.T. LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

04/04/254 April 2025 Change of details for Ms Paula Joan Bishton as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Ms Paula Joan Bishton as a person with significant control on 2025-03-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-28

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-09-28 to 2024-03-28

View Document

15/05/2415 May 2024 Director's details changed for Ms Paula Joan Bishton on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from Fernbank 1 Little Lane Yardley Hastings Northampton NN7 1EN England to 45 Queen Street Deal CT14 6EY on 2024-05-15

View Document

10/04/2410 April 2024 Registered office address changed from 18 Manor Farm Road Wembley HA0 1AD England to Fernbank 1 Little Lane Yardley Hastings Northampton NN7 1EN on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

02/10/232 October 2023 Registered office address changed from 3 Colston Gate Cotgrave Nottingham Nottinghamshire NG12 3JX England to 18 Manor Farm Road Wembley HA0 1AD on 2023-10-02

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

18/05/2318 May 2023 Registered office address changed from 45 Queen Street Deal CT14 6EY England to 3 Colston Gate Cotgrave Nottingham Nottinghamshire NG12 3JX on 2023-05-18

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/04/2312 April 2023 Appointment of Mrs Mary Rose Bishton as a secretary on 2023-04-01

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Current accounting period shortened from 2021-09-30 to 2021-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 24 CLIFTON GARDENS CANTERBURY KENT CT2 8DR

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

14/11/1814 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 17 OLD DOVER ROAD CANTERBURY KENT CT1 3JB

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / M/S PAULA JOAN BISHTON / 01/04

View Document

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/134 April 2013 COMPANY NAME CHANGED P BISHTON LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 CHANGE OF NAME 28/02/2013

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW UNITED KINGDOM

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BISHTON / 05/03/2012

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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