Advanced company searchLink opens in new window

ENABLE CUMBRIA LTD

Company number 11104309

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)
18 Dec 2023 PSC04 Change of details for Mrs Lucy Anne Moore as a person with significant control on 1 November 2023
15 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
15 Dec 2023 PSC07 Cessation of Karen Lynn Martin as a person with significant control on 1 November 2023
12 Dec 2023 CH01 Director's details changed for Mrs Lucy Anne Moore on 12 December 2023
12 Dec 2023 PSC04 Change of details for Mrs Lucy Anne Moore as a person with significant control on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 12 December 2023
12 Dec 2023 TM01 Termination of appointment of Karen Lynn Martin as a director on 1 November 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 AD01 Registered office address changed from 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England to Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on 6 February 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 CS01 Confirmation statement made on 7 December 2020 with updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with updates
07 Jan 2020 AD01 Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ United Kingdom to 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ on 7 January 2020
22 Oct 2019 PSC07 Cessation of Elizabeth Alderson as a person with significant control on 11 October 2019
22 Oct 2019 TM01 Termination of appointment of Elizabeth Alderson as a director on 11 October 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 PSC04 Change of details for Mrs Elizabeth Alderson as a person with significant control on 3 April 2019
05 Apr 2019 CH01 Director's details changed for Mrs Elizabeth Alderson on 3 April 2019