A ANDERSON DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-04-05

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-04-05

View Document

13/07/2313 July 2023 Director's details changed for Mr Arnold Bennett Anderson on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-04-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/01/2016 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/11/152 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BENNETT ANDERSON / 18/10/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/11/111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BENNETT ANDERSON / 17/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCDL) LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 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