ENABLING ACCESS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Application to strike the company off the register

View Document

08/07/248 July 2024 Termination of appointment of Jacqueline Forte as a secretary on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Poppy O'neil as a director on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Cotton Court Church Street Preston PR1 3BY England to 124 City Road London EC1V 2NX on 2024-07-08

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/07/2130 July 2021 Director's details changed for Ms Donna Williams on 2021-07-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM COTTON COURT BUSINESS CENTRE CHURCH STREET PRESTON PR1 3BY ENGLAND

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM BLACKBURN ROVERS ENTERPRISE CENTRE 1ST FLOOR SUITE 2 EWOOD PARK BLACKBURN LANCASHIRE BB2 4JF

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MISS POPPY O'NEIL

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FORTE

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MISS JACQUELINE FORTE

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MISS JACQUELINE FORTE

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MS DONNA BOWLAY-WILLIAMS / 31/01/2020

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA BOWLAY-WILLIAMS

View Document

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

View Accounts

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA KEYSER

View Document

19/02/1819 February 2018 CESSATION OF DONNA WILLIAMS AS A PSC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE CLARKE-WILLIAMS

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHOLA FAYOMI

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MS DONNA WILLIAMS

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY DONNA WILLIAMS

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY DONNA WILLIAMS

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAH REEVE

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MS DONNA WILLIAMS

View Document

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

View Accounts

09/04/169 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/08/151 August 2015 SECRETARY APPOINTED MRS ELAINE CLARKE-WILLIAMS

View Document

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

View Accounts

19/04/1519 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 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