- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |