Download leads from Nexok and grow your business. Find out more

Able-To-Enable Limited

Documents

Total Documents134
Total Pages560

Filing History

30 November 2022Total exemption full accounts made up to 28 February 2022
30 November 2022Confirmation statement made on 11 November 2022 with no updates
16 December 2021Confirmation statement made on 11 November 2021 with no updates
30 November 2021Total exemption full accounts made up to 28 February 2021
26 February 2021Total exemption full accounts made up to 29 February 2020
12 November 2020Confirmation statement made on 11 November 2020 with no updates
19 June 2020Termination of appointment of David Leslie Benson as a director on 19 June 2020
29 November 2019Total exemption full accounts made up to 28 February 2019
20 November 2019Confirmation statement made on 11 November 2019 with updates
13 March 2019Change of share class name or designation
13 March 2019Particulars of variation of rights attached to shares
13 March 2019Statement of company's objects
12 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 28 ca 2006 mems now part of arts. 28/02/2019
  • RES12 ‐ Resolution of varying share rights or name
29 November 2018Total exemption full accounts made up to 28 February 2018
22 November 2018Confirmation statement made on 11 November 2018 with no updates
30 November 2017Total exemption full accounts made up to 28 February 2017
30 November 2017Total exemption full accounts made up to 28 February 2017
24 November 2017Confirmation statement made on 11 November 2017 with no updates
24 November 2017Confirmation statement made on 11 November 2017 with no updates
29 August 2017Appointment of Mr David Leslie Benson as a director on 26 August 2017
29 August 2017Appointment of Mr David Leslie Benson as a director on 26 August 2017
30 November 2016Total exemption small company accounts made up to 29 February 2016
30 November 2016Total exemption small company accounts made up to 29 February 2016
24 November 2016Confirmation statement made on 11 November 2016 with updates
24 November 2016Director's details changed for Mr Lewis George Samuel Gibson on 14 October 2016
24 November 2016Confirmation statement made on 11 November 2016 with updates
24 November 2016Director's details changed for Mr Lewis George Samuel Gibson on 14 October 2016
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
21 November 2015Director's details changed for Mr Lewis George Samuel Gibson on 11 November 2015
21 November 2015Director's details changed for Mr Lewis George Samuel Gibson on 11 November 2015
9 November 2015Total exemption small company accounts made up to 28 February 2015
9 November 2015Total exemption small company accounts made up to 28 February 2015
24 June 2015Registered office address changed from Unit 7 Stirling Park, Clifton Moor, York North Yorkshire Y030 4Wu to Crockey Hill York North Yorkshire YO19 4SJ on 24 June 2015
24 June 2015Registered office address changed from Unit 7 Stirling Park, Clifton Moor, York North Yorkshire Y030 4Wu to Crockey Hill York North Yorkshire YO19 4SJ on 24 June 2015
1 June 2015Director's details changed for Mr Lewis George Samuel Gibson on 13 May 2015
1 June 2015Director's details changed for Mr Lewis George Samuel Gibson on 13 May 2015
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
9 October 2014Total exemption small company accounts made up to 28 February 2014
9 October 2014Total exemption small company accounts made up to 28 February 2014
29 May 2014Termination of appointment of Mark Gibson as a director
29 May 2014Termination of appointment of Mark Gibson as a director
15 May 2014Appointment of Mr Lewis George Samuel Gibson as a director
15 May 2014Appointment of Mr Lewis George Samuel Gibson as a director
27 November 2013Total exemption small company accounts made up to 28 February 2013
27 November 2013Total exemption small company accounts made up to 28 February 2013
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
19 February 2013Termination of appointment of Sonia Gibson as a secretary
19 February 2013Termination of appointment of Sonia Gibson as a director
19 February 2013Termination of appointment of Sonia Gibson as a director
19 February 2013Termination of appointment of Sonia Gibson as a secretary
26 November 2012Total exemption small company accounts made up to 29 February 2012
26 November 2012Total exemption small company accounts made up to 29 February 2012
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
11 January 2012Annual return made up to 11 November 2011 with a full list of shareholders
11 January 2012Annual return made up to 11 November 2011 with a full list of shareholders
25 November 2011Total exemption small company accounts made up to 28 February 2011
25 November 2011Total exemption small company accounts made up to 28 February 2011
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
26 November 2010Total exemption small company accounts made up to 28 February 2010
26 November 2010Total exemption small company accounts made up to 28 February 2010
21 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
21 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
20 November 2009Director's details changed for Mark Adrian Gibson on 1 November 2009
20 November 2009Director's details changed for Mark Adrian Gibson on 1 November 2009
20 November 2009Director's details changed for Sonia Mary Gibson on 15 October 2009
20 November 2009Director's details changed for Sonia Mary Gibson on 15 October 2009
20 November 2009Director's details changed for Mark Adrian Gibson on 1 November 2009
16 November 2009Total exemption small company accounts made up to 28 February 2009
16 November 2009Total exemption small company accounts made up to 28 February 2009
5 May 2009Return made up to 11/11/08; full list of members
5 May 2009Return made up to 11/11/08; full list of members
8 January 2009Appointment terminated director trevor gibson
8 January 2009Appointment terminated director trevor gibson
18 December 2008Total exemption small company accounts made up to 29 February 2008
18 December 2008Total exemption small company accounts made up to 29 February 2008
13 February 2008Return made up to 11/11/07; full list of members
13 February 2008Return made up to 11/11/07; full list of members
11 October 2007Total exemption small company accounts made up to 28 February 2007
11 October 2007Total exemption small company accounts made up to 28 February 2007
25 June 2007New director appointed
25 June 2007New director appointed
5 December 2006Return made up to 11/11/06; full list of members
5 December 2006Registered office changed on 05/12/06 from: unit 3 hookstone park hookstone chase harrogate north yorkshire HG2 7DB
5 December 2006Return made up to 11/11/06; full list of members
5 December 2006Registered office changed on 05/12/06 from: unit 3 hookstone park hookstone chase harrogate north yorkshire HG2 7DB
9 August 2006Total exemption small company accounts made up to 28 February 2006
9 August 2006Total exemption small company accounts made up to 28 February 2006
9 December 2005Return made up to 11/11/05; full list of members
9 December 2005Return made up to 11/11/05; full list of members
30 September 2005Total exemption full accounts made up to 28 February 2005
30 September 2005Total exemption full accounts made up to 28 February 2005
23 February 2005Accounts for a dormant company made up to 28 February 2004
23 February 2005Accounts for a dormant company made up to 28 February 2004
8 December 2004Return made up to 11/11/04; full list of members
8 December 2004Return made up to 11/11/04; full list of members
21 April 2004Particulars of mortgage/charge
21 April 2004Particulars of mortgage/charge
12 March 2004Accounting reference date extended from 30/11/03 to 28/02/04
12 March 2004Accounting reference date extended from 30/11/03 to 28/02/04
17 November 2003Return made up to 11/11/03; full list of members
17 November 2003Return made up to 11/11/03; full list of members
12 July 2003Accounts for a dormant company made up to 30 November 2002
12 July 2003Accounts for a dormant company made up to 30 November 2002
20 November 2002Return made up to 11/11/02; full list of members
20 November 2002Return made up to 11/11/02; full list of members
1 October 2002Accounts for a dormant company made up to 30 November 2001
1 October 2002Accounts for a dormant company made up to 30 November 2001
6 December 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 December 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 August 2001Accounts for a dormant company made up to 30 November 2000
21 August 2001Accounts for a dormant company made up to 30 November 2000
25 April 2001Accounts for a dormant company made up to 30 November 1999
25 April 2001Accounts for a dormant company made up to 30 November 1999
12 February 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 February 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 November 1998Registered office changed on 18/11/98 from: 12 york place leeds west yorkshire LS1 2DS
18 November 1998New director appointed
18 November 1998New secretary appointed;new director appointed
18 November 1998New director appointed
18 November 1998Secretary resigned
18 November 1998Secretary resigned
18 November 1998Registered office changed on 18/11/98 from: 12 york place leeds west yorkshire LS1 2DS
18 November 1998Director resigned
18 November 1998Director resigned
18 November 1998New secretary appointed;new director appointed
11 November 1998Incorporation
11 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing