ENABLE AID LTD
Status | ACTIVE |
Company No. | 06971442 |
Category | Private Limited Company |
Incorporated | 24 Jul 2009 |
Age | 14 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ENABLE AID LTD is an active private limited company with number 06971442. It was incorporated 14 years, 9 months, 4 days ago, on 24 July 2009. The company address is Weavers Weavers, Haverhill, CB9 8EE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Robert Neville Haylock
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Neville Haylock
Change date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
New address: Weavers 6 Hamlet Road Haverhill CB9 8EE
Old address: Unit 1 Hanchett Hall Haverhill Suffolk CB9 7RP
Change date: 2019-11-06
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Neville Haylock
Change date: 2017-07-30
Documents
Change to a person with significant control
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-30
Psc name: Mr Robert Neville Haylock
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Change account reference date company previous shortened
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type dormant
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Certificate change of name company
Date: 07 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metal weld LIMITED\certificate issued on 07/06/13
Documents
Accounts with accounts type dormant
Date: 12 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type dormant
Date: 05 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Change person secretary company with change date
Date: 19 Apr 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Janne Elizabeth Cutting
Change date: 2011-04-18
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed robert haycock
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed janine cutting
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john cowdry
Documents
Some Companies
25 BAILLIESTON ROAD,GLASGOW,G32 0QJ
Number: | SC501075 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ROWTON CLOSE,TELFORD,TF1 3PW
Number: | 10496149 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMBE COTTAGE STORTFORD ROAD,DUNMOW,CM6 1RB
Number: | 09955117 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PEAR TREE HILL BONEHURST ROAD,REDHILL,RH1 5EG
Number: | 08173386 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 HOE STREET,LONDON,E17 4QH
Number: | 10010457 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEC 3 INTEC BUSINESS PARK,BASINGSTOKE,RG24 8NE
Number: | 11965323 |
Status: | ACTIVE |
Category: | Private Limited Company |