DISABLED ENABLED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

04/07/244 July 2024 Cessation of Jane Burke as a person with significant control on 2024-06-01

View Document

04/07/244 July 2024 Notification of Disabledgo Ltd as a person with significant control on 2024-06-01

View Document

11/06/2411 June 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of John William Burke as a director on 2022-12-22

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Termination of appointment of Barry John Stevenson as a director on 2021-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE BURKE / 17/06/2020

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN JAMES GREGORY BURKE / 16/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018

View Document

31/07/1931 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2019

View Document

31/07/1931 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 DIRECTOR APPOINTED MR DAVID LIVERMORE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES GREGORY BURKE

View Document

19/10/1719 October 2017 CESSATION OF JOHN JAMES GREGORY BURKE AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BURKE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/05/1626 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LOUISE BORTHWICK / 25/05/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED ANNA LOUISE BORTHWICK

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRATLING

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN SPRATLING

View Document

14/06/1314 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 1 EASTCOURT ROAD WORTHING WEST SUSSEX BN14 7DA

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED BARRY JOHN STEVENSON

View Document

21/07/1121 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES GREGORY BURKE / 24/05/2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY ROSALIE BURKE

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 £ IC 60000/45900 31/01/06 £ SR 14100@1=14100

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: ORCHARD HOUSE STATION ROAD RAINHAM GILLINGHAM KENT ME8 7RS

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 £ NC 1000/100000 02/01/02

View Document

07/02/027 February 2002 NC INC ALREADY ADJUSTED 02/01/02

View Document

17/07/0117 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 45 HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 1BD

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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