DESIGN OFFICE UK LTD



Company Documents

DateDescription
26/02/2426 February 2024 NewConfirmation statement made on 2024-02-17 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GORDON EDGE / 27/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL EDGE / 27/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN GORDON EDGE / 27/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JILL EDGE / 28/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN GORDON EDGE / 01/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN GORDON EDGE / 01/07/2018

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GORDON EDGE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
01/03/171 March 2017 DIRECTOR APPOINTED MRS JILL EDGE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/02/1421 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/03/113 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/03/103 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDGE / 02/03/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED ER DESIGN & PRINT SERVICES LTD CERTIFICATE ISSUED ON 25/03/09; RESOLUTION PASSED ON 12/03/2009

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED ER DESIGN & PRINT SERVICES LTD CERTIFICATE ISSUED ON 25/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document



30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 110-111 THE COURTYARD IMEX SPACES RADWAY GREEN CREWE CHESHIRE CW2 5PR

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/03/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 COMPANY NAME CHANGED E.R. PRINT AND PACKAGING LIMITED CERTIFICATE ISSUED ON 06/02/01

View Document

06/02/016 February 2001 COMPANY NAME CHANGED E.R. PRINT AND PACKAGING LIMITED CERTIFICATE ISSUED ON 06/02/01; RESOLUTION PASSED ON 05/02/01

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/04/935 April 1993 COMPANY NAME CHANGED STANDARDSPACE LIMITED CERTIFICATE ISSUED ON 06/04/93

View Document

05/04/935 April 1993 COMPANY NAME CHANGED STANDARDSPACE LIMITED CERTIFICATE ISSUED ON 06/04/93; RESOLUTION PASSED ON 29/03/93

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

04/04/934 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/934 April 1993 ALTER MEM AND ARTS 29/03/93

View Document

22/02/9322 February 1993 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