DESIGN & PROJECTS INT. LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Satisfaction of charge 13 in full

View Document

20/12/2320 December 2023 Registered office address changed from Fairfield Rectory Lane Broughton Stockbridge SO20 8AB England to Azets Holdings Limited Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/09/2310 September 2023 Satisfaction of charge 030704690014 in full

View Document

14/08/2314 August 2023 Registered office address changed from 2 Manor Farm Flexford Road North Baddesley Hampshire SO52 9DF to Fairfield Rectory Lane Broughton Stockbridge SO20 8AB on 2023-08-14

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GERALD BROOKS / 25/06/2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERALD BROOKS / 25/06/2012

View Document

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BLYTH / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERALD BROOKS / 01/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/04/0917 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/03/019 March 2001 S366A DISP HOLDING AGM 12/01/01

View Document

15/06/0015 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 1 VICARAGE COTTAGES OLD VICARAGE LANE KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6PZ

View Document

26/11/9626 November 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/96

View Document

04/04/964 April 1996 NC INC ALREADY ADJUSTED 12/03/96

View Document

04/04/964 April 1996 £ NC 1000/40000 12/03/

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 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