Advanced company searchLink opens in new window

ENABLELINK LIMITED

Company number 06406273

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)
25 Apr 2024 MR01 Registration of charge 064062730004, created on 23 April 2024
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
06 Oct 2023 AD01 Registered office address changed from The Pitch Budden Road Coseley Bilston West Midlands WV14 8JN to George Henry Road George Henry Road Great Bridge Tipton West Midlands DY4 7BZ on 6 October 2023
18 Sep 2023 AA Full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
25 Feb 2020 TM01 Termination of appointment of Stuart Ryan Skitt as a director on 25 February 2020
28 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
31 Oct 2019 AA Full accounts made up to 31 December 2018
24 Oct 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
05 Jul 2019 AP01 Appointment of Mr Stuart Ryan Skitt as a director on 1 July 2019
06 Feb 2019 PSC04 Change of details for Mr Royston Christopher Millard as a person with significant control on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Royston Christopher Millard on 6 February 2019
24 Jan 2019 AA Full accounts made up to 30 April 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
26 Oct 2018 PSC04 Change of details for Mr Royston Christopher Millard as a person with significant control on 25 October 2018
03 Jan 2018 AA Full accounts made up to 30 April 2017
06 Dec 2017 TM01 Termination of appointment of Charles Terence Penn as a director on 1 December 2017
02 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
02 Nov 2017 PSC04 Change of details for Mr Royston Christopher Millard as a person with significant control on 6 April 2017
24 Jan 2017 AP01 Appointment of Mr Joshua Joseph Long as a director on 13 January 2017