Advanced company searchLink opens in new window

ENLIGHTEN-AC LIMITED

Company number 10164293

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 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
17 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
20 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
19 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from PO Box B77 5PA 7 Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffs B79 7DN United Kingdom to 7, Tamworth Enterprise Centre Corporation Street Tamworth B79 7DN on 19 July 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
24 Jun 2020 PSC07 Cessation of Stephen Earl Wileman as a person with significant control on 23 June 2020
24 Jun 2020 TM01 Termination of appointment of Stephen Earl Wileman as a director on 23 June 2020
15 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
05 Mar 2020 AAMD Amended accounts made up to 31 May 2019
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
16 May 2019 PSC04 Change of details for Mrs Suzanne Marie Edwards as a person with significant control on 16 May 2019
16 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
31 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
02 May 2017 AD01 Registered office address changed from 118 Pacific House Relay Point Wilnecote Tamworth Staffs B77 5PA United Kingdom to PO Box B77 5PA 7 Tamworth Enterprise Centre Philip Dix House Corporation Street Tamworth Staffs B79 7DN on 2 May 2017
16 Sep 2016 AD01 Registered office address changed from 12 Rosebank View Measham Swadlincote DE12 7PB England to 118 Pacific House Relay Point Wilnecote Tamworth Staffs B77 5PA on 16 September 2016
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 100