About

Registered Number: 04626524
Date of Incorporation: 31/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Little Postlings Farm Five Fields Lane, Four Elms, Edenbridge, Kent, TN8 6NA,

 

Ennovation Solutions Ltd was founded on 31 December 2002 with its registered office in Edenbridge, Kent, it's status is listed as "Active". Thomas, Mark Nathan, Dr, Stoodley, Victoria Margaret, Smith, Katherine Ann, Stoodley, Frank Richard are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Mark Nathan, Dr 20 February 2003 - 1
SMITH, Katherine Ann 01 February 2003 16 April 2007 1
STOODLEY, Frank Richard 22 January 2003 24 February 2003 1
Secretary Name Appointed Resigned Total Appointments
STOODLEY, Victoria Margaret 30 April 2007 10 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 27 February 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 January 2013
AD01 - Change of registered office address 05 January 2013
AD01 - Change of registered office address 05 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
TM02 - Termination of appointment of secretary 19 September 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 21 January 2010
363a - Annual Return 26 January 2009
AAMD - Amended Accounts 20 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 January 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
MEM/ARTS - N/A 09 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
CERTNM - Change of name certificate 29 January 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.