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)
18 Jan 2017 AA Full accounts made up to 30 April 2016
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
01 Feb 2016 AA Accounts for a medium company made up to 30 April 2015
19 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
19 Nov 2015 TM01 Termination of appointment of Kevin George Pearson as a director on 1 November 2015
05 May 2015 AP03 Appointment of Mr Royston Christopher Millard as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Charles Valentine Fraser Macmamara as a secretary on 1 May 2015
11 Dec 2014 AA Accounts for a small company made up to 30 April 2014
02 Dec 2014 AP01 Appointment of Mr Charles Terence Penn as a director on 20 November 2014
02 Dec 2014 AP01 Appointment of Mr Kevin George Pearson as a director
02 Dec 2014 AP01 Appointment of Mr Kevin George Pearson as a director on 20 November 2014
04 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
04 Nov 2014 CH03 Secretary's details changed for Charles Valentine Fraser Macmamara on 1 January 2014
04 Nov 2014 CH01 Director's details changed for Mr Royston Christopher Millard on 1 January 2014
09 Jan 2014 AA Accounts for a small company made up to 30 April 2013
06 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
22 Jan 2013 AA Accounts for a small company made up to 30 April 2012
13 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Royston Christopher Millard on 25 October 2011
06 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
31 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
31 Oct 2012 CH03 Secretary's details changed for Charles Valentine Fraser Maemamara on 23 October 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2011
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011