Advanced company searchLink opens in new window

ENABLE IND. HOLDINGS LIMITED

Company number 04644135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 22,618
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 22,468
20 Mar 2015 CH01 Director's details changed for Michael Cooke on 24 January 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 22,468
08 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2013 AD01 Registered office address changed from C/O Benten & Co Abbey House 51 High Street Saffron Walden Essex CB10 1AF England on 27 June 2013
25 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jun 2012 AP01 Appointment of Mr Paull Nicholas Hazell as a director
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 22,468
25 May 2012 SH06 Cancellation of shares. Statement of capital on 25 May 2012
  • GBP 21,668
25 May 2012 SH19 Statement of capital on 25 May 2012
  • GBP 26,085
25 May 2012 SH20 Statement by directors
25 May 2012 CAP-SS Solvency statement dated 11/05/12
25 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel share prem a/c 11/05/2012
25 May 2012 SH03 Purchase of own shares.
28 Mar 2012 SH08 Change of share class name or designation
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Kevin Deamer as a director
06 Dec 2011 TM02 Termination of appointment of Colette Deamer as a secretary