DISABLED ENABLED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-01 with updates |
04/07/244 July 2024 | Cessation of Jane Burke as a person with significant control on 2024-06-01 |
04/07/244 July 2024 | Notification of Disabledgo Ltd as a person with significant control on 2024-06-01 |
11/06/2411 June 2024 | Purchase of own shares. |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/04/2418 April 2024 | Cancellation of shares. Statement of capital on 2024-04-08 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
12/05/2312 May 2023 | Termination of appointment of John William Burke as a director on 2022-12-22 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
28/02/2228 February 2022 | Termination of appointment of Barry John Stevenson as a director on 2021-01-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANE BURKE / 17/06/2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN JAMES GREGORY BURKE / 16/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018 |
31/07/1931 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2019 |
31/07/1931 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR DAVID LIVERMORE |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
13/11/1713 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES GREGORY BURKE |
19/10/1719 October 2017 | CESSATION OF JOHN JAMES GREGORY BURKE AS A PSC |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BURKE |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LOUISE BORTHWICK / 25/05/2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | DIRECTOR APPOINTED ANNA LOUISE BORTHWICK |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRATLING |
14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/11/1314 November 2013 | DIRECTOR APPOINTED CHRISTOPHER JOHN SPRATLING |
14/06/1314 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
14/06/1314 June 2013 | REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 1 EASTCOURT ROAD WORTHING WEST SUSSEX BN14 7DA |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/09/1115 September 2011 | DIRECTOR APPOINTED BARRY JOHN STEVENSON |
21/07/1121 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GREGORY BURKE / 24/05/2011 |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY ROSALIE BURKE |
03/12/083 December 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
31/07/0731 July 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
03/03/063 March 2006 | £ IC 60000/45900 31/01/06 £ SR 14100@1=14100 |
13/07/0513 July 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0427 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
14/09/0314 September 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | REGISTERED OFFICE CHANGED ON 10/07/03 FROM: ORCHARD HOUSE STATION ROAD RAINHAM GILLINGHAM KENT ME8 7RS |
10/07/0310 July 2003 | NEW SECRETARY APPOINTED |
22/04/0322 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
18/02/0318 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
29/06/0229 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/06/0229 June 2002 | DIRECTOR RESIGNED |
25/06/0225 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | £ NC 1000/100000 02/01/02 |
07/02/027 February 2002 | NC INC ALREADY ADJUSTED 02/01/02 |
17/07/0117 July 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0125 June 2001 | SECRETARY RESIGNED |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
27/03/0127 March 2001 | NEW SECRETARY APPOINTED |
27/03/0127 March 2001 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 45 HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 1BD |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
26/06/0026 June 2000 | NEW DIRECTOR APPOINTED |
26/05/0026 May 2000 | SECRETARY RESIGNED |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | NEW DIRECTOR APPOINTED |
10/05/0010 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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