- Company Overview for ENLIGHTEN-AC LIMITED (10164293)
- Filing history for ENLIGHTEN-AC LIMITED (10164293)
- People for ENLIGHTEN-AC LIMITED (10164293)
- More for ENLIGHTEN-AC LIMITED (10164293)
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
|