ENABLE O.T. LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
04/04/254 April 2025 | Change of details for Ms Paula Joan Bishton as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Change of details for Ms Paula Joan Bishton as a person with significant control on 2025-03-31 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-28 |
28/05/2428 May 2024 | Previous accounting period extended from 2023-09-28 to 2024-03-28 |
15/05/2415 May 2024 | Director's details changed for Ms Paula Joan Bishton on 2024-05-15 |
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 |
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 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
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 |
28/08/2328 August 2023 | Total exemption full accounts made up to 2022-09-30 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
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 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
12/04/2312 April 2023 | Appointment of Mrs Mary Rose Bishton as a secretary on 2023-04-01 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Current accounting period shortened from 2021-09-30 to 2021-09-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
16/06/2116 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | DISS40 (DISS40(SOAD)) |
11/05/2111 May 2021 | FIRST GAZETTE |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 24 CLIFTON GARDENS CANTERBURY KENT CT2 8DR |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
14/11/1814 November 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 17 OLD DOVER ROAD CANTERBURY KENT CT1 3JB |
01/04/151 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / M/S PAULA JOAN BISHTON / 01/04 |
12/03/1412 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
25/10/1325 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
04/04/134 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/134 April 2013 | COMPANY NAME CHANGED P BISHTON LIMITED CERTIFICATE ISSUED ON 04/04/13 |
13/03/1313 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
08/03/138 March 2013 | CHANGE OF NAME 28/02/2013 |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW UNITED KINGDOM |
25/03/1225 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA BISHTON / 05/03/2012 |
05/03/125 March 2012 | 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