ENABLING ME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to Comtech House 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

13/08/2413 August 2024 Termination of appointment of Alex Scott Henderson as a director on 2024-01-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

11/08/2111 August 2021 Appointment of Mr George Birch as a director on 2021-08-09

View Document

11/08/2111 August 2021 Appointment of Mr Alex Scott Henderson as a director on 2021-08-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GASCOIGNE / 16/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM INTERMART HOUSE 76 CHURCH STREET HORWICH BOLTON BL6 6AB UNITED KINGDOM

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information