ENABLING PARTNERSHIP LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

05/01/245 January 2024 Application to strike the company off the register

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Termination of appointment of Wendy-Anne Wright as a director on 2023-03-31

View Document

26/01/2326 January 2023 Termination of appointment of Simon Edward Guy Williams as a director on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Mr Jordan William Lister as a director on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Mr Paul Richard Morgan as a director on 2023-01-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Edward Guy Williams as a secretary on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr David Allen Betteridge as a secretary on 2023-01-01

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Heath Gunn as a director on 2022-06-30

View Document

14/11/2214 November 2022 Termination of appointment of Christian Ashley Dixon as a director on 2022-09-30

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

16/12/2116 December 2021 Appointment of Mrs Wendy-Anne Wright as a director on 2021-12-13

View Document

15/12/2115 December 2021 Termination of appointment of Amy Elizabeth Bearman as a director on 2021-08-31

View Document

15/12/2115 December 2021 Termination of appointment of Susan Katherine Kent as a director on 2021-10-30

View Document

05/08/215 August 2021 Director's details changed for Mr Christian Ashley Dixon on 2021-08-05

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF PSC STATEMENT ON 20/05/2020

View Document

21/05/2021 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2020

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR SIMON EDWARD GUY WILLIAMS

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS AMY ELIZABETH BEARMAN

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS SARA RACHAEL BRADBURY

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR CHRISTIAN ASHLEY DIXON

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK DEAL

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MR SIMON EDWARD GUY WILLIAMS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 DIRECTOR APPOINTED MISS SUSAN CATHERINE KENT

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR HEATH GUNN

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED PROFESSOR KHALID AZIZ

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETA WILKINSON

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 06/12/15 NO MEMBER LIST

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1410 December 2014 06/12/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 06/12/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM DEVERILL

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEVERILL

View Document

21/12/1221 December 2012 SECRETARY APPOINTED DR MARK DEAL

View Document

12/12/1212 December 2012 06/12/12 NO MEMBER LIST

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 06/12/11 NO MEMBER LIST

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/03/116 March 2011 DIRECTOR APPOINTED MR GRAHAM DEVERILL

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ASHDOWN

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHDOWN

View Document

06/03/116 March 2011 SECRETARY APPOINTED MR GRAHAM DEVERILL

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHDOWN / 05/12/2010

View Document

15/12/1015 December 2010 06/12/10 NO MEMBER LIST

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS PETA WILKINSON

View Document

07/11/107 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 06/12/09 NO MEMBER LIST

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHDOWN / 01/11/2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 06/12/08

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 ANNUAL RETURN MADE UP TO 06/12/07

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 06/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 06/12/05

View Document

06/12/046 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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