ENOVATION CONTROLS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Lee Wichlacz as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Jeremy Scott Evans as a director on 2025-04-01

View Document

24/01/2524 January 2025 Full accounts made up to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/01/2422 January 2024 Full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

20/09/2320 September 2023 Termination of appointment of Tricia Lynn Fulton as a director on 2023-08-09

View Document

12/09/2312 September 2023 Statement of company's objects

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Appointment of Ms Tricia Lynn Fulton as a director on 2023-03-30

View Document

19/05/2319 May 2023 Appointment of Mr Marc Greenberg as a director on 2023-03-30

View Document

19/05/2319 May 2023 Termination of appointment of Frederick Martich as a director on 2023-03-30

View Document

18/04/2318 April 2023 Appointment of Lee Wichlacz as a director on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Jason Lemar Morgan as a director on 2023-03-30

View Document

10/02/2310 February 2023 Full accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

04/02/224 February 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR JASON LEMAR MORGAN

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MS NATALIE DAVIES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP KIMBER

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 SECOND FILING OF TM01 FOR DENNIS BUNDAY

View Document

31/03/1731 March 2017 SECOND FILING OF TM01 FOR FRANK MURPHY

View Document

31/03/1731 March 2017 SECOND FILING OF TM01 FOR DAVID CROWELL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR JAMES RUSSELL SAUNDERS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MS JINGER JANAE MCPEAK

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR FREDERICK MARTICH

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK MURPHY

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR PHILIP CHARLES KIMBER

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CROWELL

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS BUNDAY

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1514 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR DAVID CROWELL

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR DENNIS BUNDAY

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GAY

View Document

14/10/1314 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK W MURPHY / 01/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GAY / 01/10/2013

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED FRANK W. MURPHY LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

06/11/126 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/10/1125 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK W MURPHY III / 01/10/2010

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

07/11/097 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY TERESA KIMBER

View Document

28/10/0828 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/05/0711 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/02/9527 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

08/11/948 November 1994 RETURN MADE UP TO 02/10/94; CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS; AMEND

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9025 June 1990 £ NC 500000/983650 07/06/90

View Document

18/06/9018 June 1990 £ NC 16350/500000 07/06

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

16/05/6316 May 1963 CERTIFICATE OF INCORPORATION

View Document

16/05/6316 May 1963 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