ENABLE ACCESS - History of Changes


DateDescription
2025-04-24 delete source_ip 35.234.151.16
2025-04-24 insert index_pages_linkeddomain linkedin.com
2025-04-24 insert index_pages_linkeddomain trustindex.io
2025-04-24 insert index_pages_linkeddomain twitter.com
2025-04-24 insert index_pages_linkeddomain youtube.com
2025-04-24 insert source_ip 162.159.135.42
2025-04-24 update founded_year 1998 => null
2024-09-20 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-14 delete product_pages_linkeddomain twitter.com
2024-09-14 insert product_pages_linkeddomain x.com
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES
2024-03-12 delete otherexecutives Gerry Morrish
2024-03-12 insert managingdirector Gerry Morrish
2024-03-12 insert otherexecutives Garth Ker
2024-03-12 insert otherexecutives Ken Morrish
2024-03-12 insert otherexecutives Mark Edwards
2024-03-12 delete person Bethany Cantley
2024-03-12 delete person India Ker
2024-03-12 insert person Ketsia Green
2024-03-12 insert person Mark Edwards
2024-03-12 update person_title Cassia Morrish: Sales and Marketing Assistant => Marketing Coordinator
2024-03-12 update person_title Garth Ker: Global Sales Manager => Head of Sales & Marketing
2024-03-12 update person_title Gerry Morrish: Director => Managing Director
2024-03-12 update person_title Ken Morrish: Global Sales Director => Director
2024-03-12 update person_title Neil Smith: Key Account Manager - UK => Key Account Manager
2023-09-21 delete otherexecutives Ken Morrish
2023-09-21 update person_title Candace Fowles: Sales Support => Sales Support & Bookings Coordinator
2023-09-21 update person_title Daniel Edmondson: Services Team Lead => Trusted Assessor - Technical Sales & Field Services Team Lead
2023-09-21 update person_title David Roberts: Customer Service Technical Advisor => Trusted Assessor - Technical Sales & Customer Support
2023-09-21 update person_title Garth Ker: Sales Manager => Global Sales Manager
2023-09-21 update person_title Ken Morrish: Director => Global Sales Director
2023-09-21 update person_title Kirsty Hoskins: Accounts => Finance Manager
2023-09-21 update person_title Neil Smith: Key Account Manager => Key Account Manager - UK
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-20 delete person Jorge Velasquez
2023-02-20 insert person Candace Fowles
2023-02-20 insert person Paul Tuffin
2022-11-16 delete person Gareth Tunley
2022-11-16 insert person Struan Phillips
2022-11-16 update website_status FlippedRobots => OK
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-23 update website_status OK => FlippedRobots
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID MORRISH / 05/01/2022
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MORRISH / 05/01/2022
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / GERALD DAVID MORRISH / 05/01/2022
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MORRISH / 05/01/2022
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / ENABLE ACCESS (HOLDINGS) LIMITED / 05/01/2022
2022-06-20 delete ceo Gerry Morrish
2022-06-20 insert otherexecutives Gerry Morrish
2022-06-20 insert otherexecutives Ken Morrish
2022-06-20 insert address Great North Road North Mymms Hatfield AL9 5SD UK
2022-06-20 insert person Cassia Morrish
2022-06-20 insert person Daniel Edmondson Field
2022-06-20 insert person David Roberts
2022-06-20 insert person India Ker
2022-06-20 insert person Rhys Hibbert
2022-06-20 update person_title Garth Ker: Key Account Manager => Sales Manager
2022-06-20 update person_title Gary Lynch: Warehouse Supervisor => Warehouse Team Lead
2022-06-20 update person_title Gerry Morrish: CEO => Director
2022-06-20 update person_title Jorge Velasquez: Workshop Manager => Production Team Lead
2022-06-20 update person_title Ken Morrish: Sales Executive => Director
2022-06-20 update person_title Kirsty Hoskins: Accounts Manager => Accounts
2022-04-19 delete address Great North Road North Mymms Hatfield AL9 5SD UK
2022-04-19 delete fax +44 (0)20 8449 0326
2022-04-19 delete person Anh-Tuan Ngo
2022-04-19 insert address Unit R Cherrycourt Way Leighton Buzzard LU7 4UH UK
2022-04-19 insert person Gary Lynch
2022-04-19 update primary_contact Great North Road North Mymms Hatfield AL9 5SD UK => Unit R Cherrycourt Way Leighton Buzzard LU7 4UH UK
2022-02-07 delete address MARSHMOOR WORKS GREAT NORTH ROAD NORTH MYMMS HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5SD
2022-02-07 insert address UNIT R CHERRYCOURT WAY LEIGHTON BUZZARD UNITED KINGDOM LU7 4UH
2022-02-07 update registered_address
2022-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM MARSHMOOR WORKS GREAT NORTH ROAD NORTH MYMMS HATFIELD HERTFORDSHIRE AL9 5SD UNITED KINGDOM
2021-12-11 delete person Bethany Claire
2021-12-11 delete person Bill Hardie
2021-12-11 delete person David Roberts
2021-12-11 delete person Duncan Sirkett
2021-12-11 delete person Luke Deardon
2021-12-11 delete person Mateusz Burdziak
2021-12-11 update person_title Jorge Velasquez: Workshop Technician => Workshop Manager
2021-12-11 update person_title Kirsty Hoskins: Accounts => Accounts Manager
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-18 delete person Dominic Burnett
2021-04-18 delete person Dominic Fox
2021-04-18 delete person Shannon Mitchell
2021-04-18 insert person Dominic Burrett
2021-04-18 update person_title Mateusz Burdziak: Factory Supervisor => Warehouse Supervisor
2021-01-23 delete source_ip 138.68.171.82
2021-01-23 insert person Dominic Burnett
2021-01-23 insert person Dominic Fox
2021-01-23 insert person Duncan Sirkett
2021-01-23 insert person Gareth Tunley
2021-01-23 insert person Jorge Velasquez
2021-01-23 insert person Luke Deardon
2021-01-23 insert person Mateusz Burdziak
2021-01-23 insert person Shannon Mitchell
2021-01-23 insert source_ip 35.234.151.16
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-07-11 delete phone 020 8275 0375
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-09 delete person Jonathan Nyman
2020-04-09 insert person Garth Ker
2020-04-09 insert phone 020 8275 0375
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-07-09 delete person Luke Koziarz
2019-07-09 update person_title David Roberts: Operations Team Leader => Customer Support
2019-07-09 update person_title Jonathan Nyman: Customer Service Technician => Technical Customer Service Administrator
2019-07-09 update person_title Neil Smith: Sales & Marketing Team Leader => Key Account Manager
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MORRISH / 31/08/2018
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date null => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 9 => 12
2018-03-07 update accounts_next_due_date 2019-06-05 => 2018-09-30
2018-02-27 update statutory_documents PREVSHO FROM 30/09/2018 TO 31/12/2017
2017-10-10 insert alias Enable Access Ltd.
2017-10-10 insert registration_number 10945974
2017-09-26 update statutory_documents COMPANY NAME CHANGED ENABLE ACCESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/09/17
2017-09-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-07-30 delete source_ip 13.69.247.76
2017-07-30 insert source_ip 138.68.171.82
2016-10-22 delete product_pages_linkeddomain webrotate360.com
2016-07-02 delete source_ip 79.170.40.35
2016-07-02 insert source_ip 13.69.247.76
2014-12-03 delete contact_pages_linkeddomain google.com
2014-06-28 insert contact_pages_linkeddomain google.com
2013-01-07 delete address 16 Plantagenet Road Barnet EN5 5JG UK
2013-01-07 delete address 16 Plantagenet Road Barnet Herts EN5 5JG UK
2013-01-07 insert address Great North Road North Mymms Hatfield AL9 5SD UK
2013-01-07 insert address Marshmoor Works Great North Road North Mymms Hatfield AL9 5SD UK