ENROLEX LIMITED

2h North Sands Business Centre, Sunderland, SR6 0QA, England
StatusACTIVE
Company No.09310378
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

ENROLEX LIMITED is an active private limited company with number 09310378. It was incorporated 9 years, 6 months, 2 days ago, on 13 November 2014. The company address is 2h North Sands Business Centre, Sunderland, SR6 0QA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Margaret Liddell

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Barry Liddell

Notification date: 2022-07-19

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 19 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-19

Capital : 3 GBP

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-19

Capital : 3 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jul 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Miss Rhianne Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: 2H North Sands Business Centre Sunderland SR6 0QA

Old address: The Studio Leeds Street Sunderland SR6 9RF

Change date: 2022-05-24

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH06

Capital : 2.00 GBP

Date: 2022-03-31

Documents

View document PDF

Resolution

Date: 29 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Terence William Dunbar

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Terence William Dunbar

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Miss Margaret Liddell

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Miss Margaret Liddell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Miss Margaret Liddell

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-26

Psc name: Miss Rhianne Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-01

Psc name: Terence William Dunbar

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-01

Psc name: Margaret Liddell

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Liddell

Cessation date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence William Dunbar

Cessation date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rhianne Dixon

Change date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Liddell

Termination date: 2017-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Ms Rhianne Dixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhianne Dixon

Termination date: 2014-11-26

Documents

View document PDF

Incorporation company

Date: 13 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

107% LIMITED

FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ

Number:07814327
Status:ACTIVE
Category:Private Limited Company

17 MOUNTFIELD ROAD MANAGEMENT RTM COMPANY LIMITED

17A [FIRST FLOOR FLAT],LONDON,N3 3ND

Number:10804543
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:LP009036
Status:ACTIVE
Category:Limited Partnership

DON HOBBS PRESERVATION LIMITED

5 HORSESHOE DRIVE,ROMSEY,SO51 7TP

Number:07918694
Status:ACTIVE
Category:Private Limited Company

MEDBRITANNIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10384231
Status:ACTIVE
Category:Private Limited Company

MR INSTALLATIONS LIMITED

KBF HOUSE SUITE B 55,BURGESS HILL,RH15 9LH

Number:06906898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source