About

Registered Number: 06188091
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP,

 

Having been setup in 2007, E-nable Solutions Ltd have registered office in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN GESSEL, Sally Louise 27 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
VAN GESSEL, Sally Louise 27 March 2007 27 March 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
CS01 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
PSC01 - N/A 20 April 2020
AA - Annual Accounts 24 June 2019
PSC04 - N/A 02 April 2019
PSC04 - N/A 02 April 2019
PSC04 - N/A 02 April 2019
CS01 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 10 July 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
PSC01 - N/A 29 March 2018
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 12 July 2017
AA01 - Change of accounting reference date 13 April 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 31 March 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 27 March 2016
TM01 - Termination of appointment of director 27 March 2016
TM02 - Termination of appointment of secretary 27 March 2016
AP01 - Appointment of director 27 March 2016
CERTNM - Change of name certificate 25 January 2016
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 05 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 19 August 2014
CH03 - Change of particulars for secretary 19 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 18 January 2010
225 - Change of Accounting Reference Date 16 June 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 26 January 2009
CERTNM - Change of name certificate 28 May 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.