DOABILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Satisfaction of charge 065415390001 in full

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065415390001

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

30/05/1930 May 2019 Registered office address changed from , Unit 17B Hornbeam Park Oval, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RB, England to 20 Wheatlands Road East Harrogate HG2 8PX on 2019-05-30

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM UNIT 17B HORNBEAM PARK OVAL HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM DOLLY LANE BUSINESS CENTRE UNIT 6 DOLLY LANE LEEDS WEST YORKSHIRE LS9 7AS

View Document

03/04/173 April 2017 Registered office address changed from , Dolly Lane Business Centre Unit 6 Dolly Lane, Leeds, West Yorkshire, LS9 7AS to 20 Wheatlands Road East Harrogate HG2 8PX on 2017-04-03

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 03/01/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM DOLLY LANE BUSINESS CENTRE UNIT 6 DOLLY LANE LEEDS WEST YORKSHIRE LS9 7TU ENGLAND

View Document

23/07/1423 July 2014 Registered office address changed from , Dolly Lane Business Centre Unit 6 Dolly Lane, Leeds, West Yorkshire, LS9 7TU, England on 2014-07-23

View Document

07/07/147 July 2014 Registered office address changed from , Dolly Lane Business Centre Unit 2 Dolly Lane, Leeds, West Yorkshire, LS9 7TU on 2014-07-07

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM DOLLY LANE BUSINESS CENTRE UNIT 2 DOLLY LANE LEEDS WEST YORKSHIRE LS9 7TU

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 42 WEST PARK AVENUE LEEDS LS8 2EB

View Document

27/03/1327 March 2013 Registered office address changed from , 42 West Park Avenue, Leeds, LS8 2EB on 2013-03-27

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 COMPANY NAME CHANGED DOABILITY UK LIMITED CERTIFICATE ISSUED ON 10/11/11

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK HILL

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/1016 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 20/01/2010

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 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