Advanced company searchLink opens in new window

DISABLED ENABLED LIMITED

Company number 03989521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2017 PSC07 Cessation of John James Gregory Burke as a person with significant control on 11 July 2016
19 Oct 2017 PSC01 Notification of John James Gregory Burke as a person with significant control on 6 April 2016
12 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 31/07/2019
12 Jun 2017 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 12 June 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60,000
25 May 2016 CH01 Director's details changed for Miss Anna Louise Borthwick on 25 May 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 60,000
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 TM01 Termination of appointment of Christopher Spratling as a director
16 Jun 2014 AP01 Appointment of Anna Louise Borthwick as a director
14 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 60,000
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Nov 2013 AP01 Appointment of Christopher John Spratling as a director
14 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from 1 Eastcourt Road Worthing West Sussex BN14 7DA on 14 June 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jul 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Sep 2011 AP01 Appointment of Barry John Stevenson as a director
21 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for John James Gregory Burke on 24 May 2011
03 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders