Advanced company searchLink opens in new window

ENABLE SERVICES GROUP LIMITED

Company number 13786447

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)
10 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Apr 2024 SH08 Change of share class name or designation
05 Apr 2024 AP03 Appointment of Ms Amy Green as a secretary on 27 March 2024
05 Apr 2024 AP01 Appointment of Ms Amy Green as a director on 27 March 2024
05 Apr 2024 TM01 Termination of appointment of Ryan Philip Tibbs as a director on 1 March 2024
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
10 Jul 2023 SH08 Change of share class name or designation
10 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2023 AP01 Appointment of Mr Ryan Philip Tibbs as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Mr Liam Browne as a director on 30 June 2023
08 Jun 2023 AP01 Appointment of Mr Paul Robert Gratton as a director on 1 May 2023
19 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
20 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 PSC07 Cessation of Elizabeth Anne Gratton as a person with significant control on 14 April 2022
20 Apr 2022 PSC01 Notification of Joe Miller as a person with significant control on 14 April 2022
20 Apr 2022 AP01 Appointment of Mr Joe Miller as a director on 14 April 2022
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 1,000
14 Feb 2022 AD01 Registered office address changed from The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU England to Unit 1 Intakes Lane Turnditch Belper Derbyshire DE56 2LU on 14 February 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
07 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted