Advanced company searchLink opens in new window

ENABLE SUPPORT SERVICES LTD

Company number 06724704

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)
15 Nov 2023 CH01 Director's details changed for Mrs Angela Jane Lyons-Redman on 14 November 2023
06 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 210.5
08 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
07 Jun 2023 AD01 Registered office address changed from Room 1, the Old Bank Cheapside Langport Somerset TA1 9PD England to Yeovil Trinity Foyer Peter Street Yeovil Somerset BA20 1PN on 7 June 2023
05 Dec 2022 AD01 Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to Room 1, the Old Bank Cheapside Langport Somerset TA1 9PD on 5 December 2022
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
20 Oct 2022 AP01 Appointment of Mrs Angela Jane Lyons-Redman as a director on 17 October 2022
06 Oct 2022 SH02 Sub-division of shares on 26 September 2022
06 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: sub-division 26/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 MA Memorandum and Articles of Association
03 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 26/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 26/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 SH08 Change of share class name or designation
01 Oct 2022 SH10 Particulars of variation of rights attached to shares
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 205.13
28 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
17 May 2021 PSC04 Change of details for Mrs Deborah Anne Boyes as a person with significant control on 31 March 2021
13 May 2021 PSC04 Change of details for Mrs Deborah Anne Boyes as a person with significant control on 31 March 2021
12 May 2021 AA Total exemption full accounts made up to 31 January 2021
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 January 2020
18 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 January 2019