ENX LTD

Company Documents

DateDescription
05/08/255 August 2025 Registered office address changed from The Wharf Manchester Road Burnley BB11 1JG England to 6 Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD on 2025-08-05

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Jamie White as a director on 2025-03-04

View Document

27/02/2527 February 2025 Registration of charge 113842020011, created on 2025-02-16

View Document

06/01/256 January 2025 Appointment of Mr Nick White as a director on 2025-01-06

View Document

19/07/2419 July 2024 Appointment of Mr Jamie White as a director on 2024-05-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 8 Whalley Old Road Langho Blackburn Lancashire BB6 8DU England to The Wharf Manchester Road Burnley BB11 1JG on 2024-05-20

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

23/09/2323 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2022-05-24 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

17/12/2217 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2021-05-24 with updates

View Document

13/10/2213 October 2022 Notification of Suzanne White as a person with significant control on 2021-05-24

View Document

13/10/2213 October 2022 Cessation of Steven Peter Smith as a person with significant control on 2021-05-24

View Document

03/12/213 December 2021 Termination of appointment of Steven Peter Smith as a secretary on 2021-05-24

View Document

03/12/213 December 2021 Termination of appointment of Steven Peter Smith as a director on 2021-05-24

View Document

29/07/2129 July 2021 Registered office address changed from 8 Vicarage Fold Wiswell Whalley Lancashire BB7 9DF England to 8 Whalley Old Road Langho Blackburn Lancashire BB6 8DU on 2021-07-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2020-05-24 with no updates

View Document

04/02/214 February 2021 30/04/19 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

09/10/199 October 2019 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 1ST FLOOR BLOCK C THE WHARF MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1JG ENGLAND

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM P & V BUSINESS ENHANCEMENT PRIMROSE STUDIOS PRIMROSE ROAD CLITHEROE LANCASHIRE BB7 1BT UNITED KINGDOM

View Document

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

View Accounts

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020006

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020005

View Document

20/10/1820 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020007

View Document

20/10/1820 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020008

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020004

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020003

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020002

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113842020001

View Document

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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