032 DESIGN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Change of details for Mr Shaun Robert Bailey as a person with significant control on 2024-07-09

View Document

10/06/2510 June 2025 Secretary's details changed for Mr William Wright on 2024-07-09

View Document

09/06/259 June 2025 Director's details changed for Mr Shaun Robert Bailey on 2024-07-09

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Shaun Robert Bailey on 2025-03-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Change of details for Mr Shaun Bailey as a person with significant control on 2024-11-01

View Document

25/10/2425 October 2024 Director's details changed for Mr Shaun Robert Bailey on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Shaun Bailey as a person with significant control on 2024-10-25

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072477170002

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

14/11/1714 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM WRIGHT

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MR WILLIAM WRIGHT

View Document

06/07/166 July 2016

View Document

06/07/166 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/05/1526 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 PREVEXT FROM 30/06/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA RUMSEY

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RUMSEY

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MARK LEDGER

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED SHAUN ROBERT BAILEY

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 3 CORNARD MILLS MILL TYE, GREAT CORNARD SUDBURY SUFFOLK CO10 0GW

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072477170001

View Document

25/06/1425 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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