Advanced company searchLink opens in new window

ENABLE CONSTRUCTION LTD.

Company number 10623050

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)
28 Jan 2025 AD01 Registered office address changed from 2 Portman Street London W1H 6DU England to 11 Little Balmer Buckingham MK18 1TF on 28 January 2025
28 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Jan 2024 AD01 Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF England to 2 Portman Street London W1H 6DU on 18 January 2024
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
17 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
11 Mar 2019 AP03 Appointment of Mr Michael Charles Keatley as a secretary on 1 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2019 PSC01 Notification of Christopher Noah Nimmo as a person with significant control on 28 February 2019
08 Mar 2019 PSC07 Cessation of Harbinger Group Limited as a person with significant control on 28 February 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
01 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
03 Dec 2018 TM01 Termination of appointment of Charles Roland Giles Everist as a director on 30 November 2018
30 Apr 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 100