IT ENABLING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom to 6 Perry Square Morley Leeds LS27 0FY on 2025-05-28

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from 3.15 Hollinwood Business Centre Hollinwood OL8 3QL United Kingdom to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2025-03-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

07/03/247 March 2024 Change of details for Mr Kibria Khalil Rana as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Kibria Khalil Rana on 2024-03-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL England to 3.15 Hollinwood Business Centre Hollinwood OL8 3QL on 2023-03-22

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

23/09/2123 September 2021 Director's details changed for Mr Kibria Rana on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 67 DUNLOP AVENUE LEEDS LS12 6LE UNITED KINGDOM

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR KIBRIA RANA / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIBRIA RANA / 13/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY NIDA KIBRIA

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 67 DUNLOP AVENUE LEEDS WEST YORKSHIRE LS12 6LE

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIBRIA RANA / 10/08/2015

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 SAIL ADDRESS CHANGED FROM: 3 IRONSTONE GARDENS LEEDS LS12 6LH ENGLAND

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIBRIA RANA / 09/12/2013

View Document

30/06/1430 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NIDA KIBRIA / 19/06/2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 3 IRONSTONE GARDENS LEEDS LS12 6LH

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIBRIA RANA / 19/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NIDA KIBRIA / 05/09/2012

View Document

23/10/1323 October 2013 SAIL ADDRESS CHANGED FROM: 20 PARTRIDGE CLOSE BASINGSTOKE HAMPSHIRE RG22 5UT UNITED KINGDOM

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIBRIA RANA / 05/09/2012

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 20 PARTRIDGE CLOSE BASINGSTOKE HAMPSHIRE RG22 5UT UNITED KINGDOM

View Document

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/04/1223 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/04/1127 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SAIL ADDRESS CHANGED FROM: 89 CAMFORD CLOSE BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4UJ UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/1014 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NIDA KIBRIA / 24/06/2010

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 89 CAMFORD CLOSE BEGGARWOOD BASINGSTOKE RG22 4UJ

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIBRIA RANA / 24/06/2010

View Document

26/05/1026 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIBRIA RANA / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIBRIA RANA / 08/09/2009

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NIDA KIBRIA / 08/09/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1 KINGS ORCHARD OAKLEY BASINGSTOKE RG23 7AX

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 39 BURNHAM GARDENS, CROYDON LONDON SURREY CR0 6NP

View Document

22/03/0722 March 2007 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