CASE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

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

View Accounts

05/12/245 December 2024 Change of details for Virtual Management Ltd as a person with significant control on 2024-01-01

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Accounts

10/07/2310 July 2023 Appointment of Mr David John Gibson as a director on 2023-07-06

View Document

09/05/239 May 2023 Purchase of own shares.

View Document

25/04/2325 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Change of details for Virtual Management Ltd as a person with significant control on 2023-03-31

View Document

21/03/2321 March 2023 Termination of appointment of Mark Harley as a director on 2023-03-15

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Director's details changed for Mr Glyn Selwyn Williams on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Ian Mcalpine on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mrs Susan Rebecca Macdermott as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Robert Hugh Macdermott as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Mark Harley on 2021-12-14

View Document

01/11/211 November 2021 Change of details for Mr Robert Hugh Macdermott as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mrs Susan Rebecca Macdermott as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Ian Mcalpine on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Glyn Selwyn Williams on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Mark Harley on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Ian Mcalpine on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Mark Harley on 2021-11-01

View Document

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

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

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 ALTER ARTICLES 11/05/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN SELWYN WILLIAMS / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARLEY / 18/12/2018

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM UNIT 1 TANNERY ROAD INDUSTRIAL ESTATE OFF GOMM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7EQ

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY ROY SMART

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH MACDERMOT / 22/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM UNIT 2 CHILTERN HILL CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9UQ ENGLAND

View Document

05/07/115 July 2011 ADOPT ARTICLES 15/03/2011

View Document

05/07/115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/117 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 12500

View Document

04/02/114 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM PADDOCK HOUSE WINKFIELD ROW BRACKNELL BERKSHIRE RG42 6NG

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR GLYN SELWYN WILLIAMS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR ROY PETER SMART

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ROBERT HUGH MACDERMOT

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN SMITH / 20/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD SMITH / 20/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCALPINE / 20/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR MARK HARLEY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR IAN MCALPINE

View Document

19/05/0919 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0919 May 2009 ADOPT ARTICLES 24/04/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 £ SR 2500@1 16/12/05

View Document

23/12/0523 December 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RE CONTRACT 29/02/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 £ IC 20000/10000 01/03/00 £ SR 10000@1=10000

View Document

04/02/004 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 £ IC 20000/17500 20/07/98 £ SR 2500@1=2500

View Document

31/07/9831 July 1998 ADOPT MEM AND ARTS 20/07/98

View Document

31/07/9831 July 1998 P.O.S 2500 £1 SH 20/07/98

View Document

31/07/9831 July 1998 CONVE 20/07/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 12 WESTBROOK GDNS BRACKNELL BERKS RG12 2JD

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/88

View Document

17/01/8917 January 1989 £ NC 100/50000

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 COMPANY NAME CHANGED BAYLINK LIMITED CERTIFICATE ISSUED ON 20/06/88

View Document

07/06/887 June 1988 ALTER MEM AND ARTS 270488

View Document

07/06/887 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 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