BI DESIGN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Stacey Marie Willmer as a director on 2025-06-03

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Christopher Matthew Jenkins on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from 7 Temple Gardens Southampton Hampshire SO19 9FD United Kingdom to First Floor Unit 12, Compass Point Ensign Way Hamble Southampton Hampshire SO31 4RA on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Miss Stacey Marie Willmer on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Christopher Matthew Jenkins as a person with significant control on 2025-03-31

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-03-17

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

21/06/2121 June 2021 Cessation of Stacey Marie Willmer as a person with significant control on 2021-03-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/11/176 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 25/05/16 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MISS STACEY MARIE WILLMER

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information