Advanced company searchLink opens in new window

ENL LIMITED

Company number 00612062

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)
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 110,330
09 Oct 2015 AA Full accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 110,330
29 Aug 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 MR01 Registration of charge 006120620011, created on 3 July 2014
21 Feb 2014 MR01 Registration of charge 006120620010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Jan 2014 MISC Section 519
15 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 110,330
15 Nov 2013 AD01 Registered office address changed from Units 6-8 Victory Trading Estate Kiln Road Portsmouth Hampshire PO3 5LP on 15 November 2013
26 Sep 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 MR01 Registration of charge 006120620009
20 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from 110-112 Lancaster Road New Barnet Herts EN4 8AL on 14 July 2010
14 Jul 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Richard William Hervey Gamble on 31 October 2009