- Company Overview for ENABLELINK LIMITED (06406273)
- Filing history for ENABLELINK LIMITED (06406273)
- People for ENABLELINK LIMITED (06406273)
- Charges for ENABLELINK LIMITED (06406273)
- More for ENABLELINK LIMITED (06406273)
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 |