- Company Overview for ENABLEIT SUPPORT LIMITED (07277313)
- Filing history for ENABLEIT SUPPORT LIMITED (07277313)
- People for ENABLEIT SUPPORT LIMITED (07277313)
- More for ENABLEIT SUPPORT LIMITED (07277313)
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 Jun 2016 | AP01 | Appointment of Mr Jimmie Ireton as a director on 10 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
03 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Jimmie Ireton as a director on 19 August 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from 2 Betts Avenue Martlesham Heath Ipswich IP5 3RH England on 7 March 2014 | |
13 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
02 Jul 2012 | CH01 | Director's details changed for Mr Jimmie Ireton on 18 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Joseph David Bushnell on 18 June 2012 | |
10 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 26 August 2011 | |
04 May 2011 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 | |
08 Jun 2010 | NEWINC | Incorporation |