ENABLE INSURANCE SERVICES LIMITED

Moorgate House Moorgate House, Newton Abbot, TQ12 2LG, United Kingdom
StatusACTIVE
Company No.09372700
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ENABLE INSURANCE SERVICES LIMITED is an active private limited company with number 09372700. It was incorporated 9 years, 5 months, 27 days ago, on 05 January 2015. The company address is Moorgate House Moorgate House, Newton Abbot, TQ12 2LG, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-22

Psc name: Mr Andrew William Miller

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-22

Officer name: Mr Andrew William Miller

Documents

View document PDF

Resolution

Date: 24 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enable Group Holdings Ltd

Notification date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 09 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-24

Capital : 294 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-24

Capital : 294 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-24

Capital : 294 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-24

Capital : 294 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Mr Andrew William Miller

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-05

Psc name: Mr Andrew William Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-18

Psc name: Mr Andrew William Miller

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-18

Officer name: Mr Andrew William Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Mr Andrew William Miller

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Andrew William Miller

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Mr Andrew William Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: 57 Gloucester Crescent Wigston Leicestershire LE18 4YF

New address: Moorgate House King Street Newton Abbot TQ12 2LG

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDS TO MARKET LIMITED

61 GEORGE STREET,PERTH,PH1 5LB

Number:SC360563
Status:ACTIVE
Category:Private Limited Company
Number:05317925
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D.A. WATTS & SONS LIMITED

UNIT 1,THRAPSTON,NN14 4PL

Number:03741424
Status:ACTIVE
Category:Private Limited Company

MAD BUSINESS SERVICES LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:09630472
Status:LIQUIDATION
Category:Private Limited Company

SMITHY WOOD BUSINESS PARKS DEVELOPMENT LLP

6A HALL ANNEX THORNCLIFFE PARK,SHEFFIELD,S35 2PH

Number:OC323881
Status:ACTIVE
Category:Limited Liability Partnership

TKTTV LIMITED

2 ROXBURGH PLACE,EDINBURGH,EH8 9SU

Number:SC216475
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