ENABLE - SUPPORT SERVICES (SOUTH EAST) LTD

Company Documents

DateDescription
27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JANE GEDGE

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM
C/O ENABLE SUPPORT SERVICES (SOUTHEAST) LTD
BRIGHTSPACE 160 HADLEIGH ROAD
IPSWICH
IP2 0HH

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/08/142 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
C/O ENABLE - SUPPORT SERVICES (SOUTHEAST) LTD
SUFFOLK HOUSE 2 WHARFEDALE ROAD
IPSWICH
SUFFOLK
IP1 4JP
ENGLAND

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE PATRICIA GEDGE / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE GEDGE / 03/03/2009

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK FORREST / 03/03/2009

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
FLAT 6, EDWARD CORDY HOUSE
ORWELL ROAD
FELIXSTOWE
IP11 7NX

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

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