Advanced company searchLink opens in new window

INDEX ENCLOSURES LTD

Company number 07463154

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)
22 Nov 2023 CH01 Director's details changed for Mr Alexander Romilly Pawle on 9 November 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
13 Jan 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
13 Jan 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
11 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 AP01 Appointment of Mr Stephane Damas Leduc as a director on 20 October 2021
02 Feb 2022 CS01 Confirmation statement made on 7 December 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 MR01 Registration of charge 074631540002, created on 18 June 2021
30 Mar 2021 TM01 Termination of appointment of Stephane Damas Leduc as a director on 30 March 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Mar 2021 TM02 Termination of appointment of Daniel Baker as a secretary on 3 March 2021
04 Mar 2021 PSC02 Notification of Kent Business Investors Limited as a person with significant control on 3 March 2021
04 Mar 2021 PSC07 Cessation of Richard Gipp as a person with significant control on 3 March 2021
04 Mar 2021 PSC07 Cessation of Daniel James Baker as a person with significant control on 3 March 2021
04 Mar 2021 AP01 Appointment of Mr Stephane Damas Leduc as a director on 3 March 2021
04 Mar 2021 AP01 Appointment of Mr Alexander Pawle as a director on 3 March 2021
04 Mar 2021 SH06 Cancellation of shares. Statement of capital on 8 September 2017
  • GBP 168
04 Mar 2021 TM01 Termination of appointment of Richard Gipp as a director on 3 March 2021
04 Mar 2021 TM01 Termination of appointment of Daniel James Baker as a director on 3 March 2021
21 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
11 Jul 2020 AA Total exemption full accounts made up to 31 December 2019