032 DESIGN CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Change of details for Mr Shaun Robert Bailey as a person with significant control on 2024-07-09 |
10/06/2510 June 2025 | Secretary's details changed for Mr William Wright on 2024-07-09 |
09/06/259 June 2025 | Director's details changed for Mr Shaun Robert Bailey on 2024-07-09 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-10 with updates |
26/03/2526 March 2025 | Director's details changed for Mr Shaun Robert Bailey on 2025-03-26 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/11/241 November 2024 | Change of details for Mr Shaun Bailey as a person with significant control on 2024-11-01 |
25/10/2425 October 2024 | Director's details changed for Mr Shaun Robert Bailey on 2024-10-25 |
25/10/2425 October 2024 | Change of details for Mr Shaun Bailey as a person with significant control on 2024-10-25 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072477170002 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
14/11/1714 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/08/1612 August 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WRIGHT |
12/08/1612 August 2016 | SECRETARY APPOINTED MR WILLIAM WRIGHT |
06/07/166 July 2016 | |
06/07/166 July 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
12/11/1512 November 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/05/1526 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
26/03/1526 March 2015 | PREVEXT FROM 30/06/2014 TO 30/11/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ANGELA RUMSEY |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER RUMSEY |
28/10/1428 October 2014 | SECRETARY APPOINTED MARK LEDGER |
28/10/1428 October 2014 | DIRECTOR APPOINTED SHAUN ROBERT BAILEY |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 3 CORNARD MILLS MILL TYE, GREAT CORNARD SUDBURY SUFFOLK CO10 0GW |
15/10/1415 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072477170001 |
25/06/1425 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/05/1229 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
06/06/116 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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