ENABLING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY NILED LIMITED

View Document

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

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM PO BOX 4385 05988421: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

14/11/1914 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 14/11/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE ADDRESS CHANGED ON 23/08/2019 TO PO BOX 4385, 05988421: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM DEPT 302 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ANTONIUS MARIA VAN BEEK / 27/02/2017

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ANTONIUS MARIA VAN BEEK / 15/12/2013

View Document

02/12/132 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN BEEK

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HENAO

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/11/1229 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES ANTONIUS MARIA VAN BEEK / 02/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HENAO / 02/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES ANTONIUS MARIA VAN BEEK / 02/11/2009

View Document

02/12/092 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 02/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR JOHANNES ANTONIUS MARIA VAN BEEK

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM DEPT-119 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM DEPT 119, UNIT 9D1 CARCROFT ENTERPRISE PARK STATION ROAD CARCROFT, DONCASTER SOUTH YORKSHIREDN6 8DD

View Document

02/12/082 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 SECRETARY APPOINTED NILED LIMITED

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY MILTON PRICE LTD

View Document

16/11/0716 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THE LADEN BUILDING 103 BRICK LANE LONDON E1 6SE

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

03/11/063 November 2006 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