- Company Overview for ENITIAL LIMITED (02589078)
- Filing history for ENITIAL LIMITED (02589078)
- People for ENITIAL LIMITED (02589078)
- Charges for ENITIAL LIMITED (02589078)
- Registers for ENITIAL LIMITED (02589078)
- More for ENITIAL LIMITED (02589078)
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) |
---|---|---|---|
08 Mar 2018 | PSC02 | Notification of Cawood Scientific Limited as a person with significant control on 1 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Ivor Dale Parry as a person with significant control on 1 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Adam John Chell as a person with significant control on 1 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Nigel John Patrick as a director on 1 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mrs Linda Joyce Radnor as a director on 1 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Robert Bell as a director on 1 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Adam John Chell as a director on 1 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Richard David Evans as a director on 1 March 2018 | |
08 Mar 2018 | TM02 | Termination of appointment of Richard David Evans as a secretary on 1 March 2018 | |
08 Mar 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
15 Jan 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
16 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
11 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
09 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
06 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
03 Dec 2013 | MR01 | Registration of charge 025890780007 | |
23 Nov 2013 | MR01 | Registration of charge 025890780006 | |
07 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 |