Advanced company searchLink opens in new window

ENOFLEX LIMITED

Company number 13048748

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)
11 Jan 2024 TM01 Termination of appointment of Mark Gunnar Bryant as a director on 10 January 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2023 AP01 Appointment of Andrew Walton as a director on 29 November 2023
11 Dec 2023 TM01 Termination of appointment of Martin Lindsay Court as a director on 29 November 2023
29 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
20 Nov 2023 AA01 Previous accounting period extended from 29 September 2022 to 31 December 2022
16 Nov 2023 AA01 Current accounting period extended from 29 September 2023 to 31 December 2023
20 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 29 September 2022
08 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
17 Nov 2022 AD01 Registered office address changed from Hercules House Merlin Quay Hazel Road Southampton SO19 7GA United Kingdom to Hercules House Merlin Quay Hazel Road Southampton SO19 7GB on 17 November 2022
24 Oct 2022 AD01 Registered office address changed from Fareham Innovation Centre Merlin House 4 Meteor Way Fareham Lee-on-the-Solent P013 9Fu United Kingdom to Hercules House Merlin Quay Hazel Road Southampton SO19 7GA on 24 October 2022
18 Aug 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
25 May 2022 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
31 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
24 Jan 2022 PSC07 Cessation of Charles Alexander Tavner as a person with significant control on 13 October 2021
24 Jan 2022 PSC02 Notification of Sicp Llp as a person with significant control on 13 October 2021
24 Nov 2021 TM02 Termination of appointment of Michael Andrew Boyd as a secretary on 18 October 2021
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 13/10/2021
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2021 AP01 Appointment of Mr Jonas per Jonhede as a director on 13 October 2021
27 Oct 2021 AP01 Appointment of Mr Dik Jeffrey Van Steenbergen as a director on 13 October 2021
27 Oct 2021 AP01 Appointment of Mr Mark Gunnar Bryant as a director on 13 October 2021
27 Oct 2021 AP01 Appointment of Dr Martin Lindsay Court as a director on 13 October 2021
24 Oct 2021 SH02 Sub-division of shares on 13 October 2021
24 Oct 2021 MA Memorandum and Articles of Association