ENABLE TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-10-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-24 with updates |
05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-24 with updates |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
18/01/2118 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
17/12/1917 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
10/01/1910 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
30/12/1730 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM PO BOX TF13 6GA E-INNOVATION CENTRE PRIORSLEE FORESTERS GARDENS TELFORD SHROPSHIRE TF2 9FT UNITED KINGDOM |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM C/O ENABLE TECHNOLOGY CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK GLASHIER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG |
09/01/179 January 2017 | COMPANY NAME CHANGED ENABLE TECHNOLOGY TRAINING LIMITED CERTIFICATE ISSUED ON 09/01/17 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JULIET JENNINGS / 05/03/2012 |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL JOHN JENNINGS / 05/03/2012 |
05/11/125 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JULIET JENNINGS / 05/03/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 11 ADAMS ROAD FINCHFIELD WOLVERHAMPTION WEST MIDLANDS WV3 8EJ |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL JOHN JENNINGS / 23/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JULIET JENNINGS / 23/10/2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
10/05/0810 May 2008 | COMPANY NAME CHANGED ASSISTIVE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 13/05/08 |
24/10/0724 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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