DESIGN ABLED LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW England to International House 10 Churchill Way Cardiff CF10 2HE on 2025-07-28

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

12/08/2412 August 2024 Notification of James Joel Jordan Ezekiel as a person with significant control on 2024-07-25

View Document

07/08/247 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Director's details changed for Mr Dean Ezekiel on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr James Joel Jordan Ezekiel on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Barbaros Inanc on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr Dean Ezekiel as a person with significant control on 2023-11-27

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Director's details changed for Barbaros Inanc on 2023-06-29

View Document

19/07/2319 July 2023 Director's details changed for Mr Dean Ezekiel on 2023-06-29

View Document

19/07/2319 July 2023 Director's details changed for Mr James Joel Jordan Ezekiel on 2023-06-29

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/07/2319 July 2023 Change of details for Mr Dean Ezekiel as a person with significant control on 2023-06-29

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Change of share class name or designation

View Document

15/11/2115 November 2021 Director's details changed for Mr Dean Ezekiel on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to 8 Jury Street Warwick Warwickshire CV34 4EW on 2021-11-15

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/201 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company