ENABLE SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

13/02/2413 February 2024 Termination of appointment of David Stuart Lumsden as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Tony Daniel Pullman as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Michael Bailey as a director on 2024-02-01

View Document

13/02/2413 February 2024 Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Jesse Serventi as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Lee Minkoff as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Robert Corrao as a director on 2024-02-01

View Document

13/02/2413 February 2024 Appointment of Mr Matthew Sunderman as a director on 2024-02-01

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/04/2311 April 2023

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Tony Daniel Pullman on 2023-02-13

View Document

13/02/2313 February 2023 Director's details changed for Mr David Stuart Lumsden on 2023-02-13

View Document

04/11/214 November 2021 Termination of appointment of William James Flanagan as a director on 2021-07-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

06/11/196 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FOWLE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

10/10/1810 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR DAVID STUART LUMSDEN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

18/10/1718 October 2017 30/04/17 UNAUDITED ABRIDGED

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 14/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR COLIN FOWLE

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR MALCOLM FRASER KEEN

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLASS

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM GRAND PRIX HOUSE THIRD FLOOR 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN BEST

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARTYN JAMES BEST

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR WILLIAM JAMES FLANAGAN

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM KEEN

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEEN

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ANDREW ALAN GLASS

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR MALCOLM FRASER KEEN

View Document

15/03/1315 March 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

14/03/1314 March 2013 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