COMPOSITE 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
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from 2 Holmview Terrace Omagh Co. Tyrone BT78 0AH to 2 Holmview Terrace Omagh County Tyrone BT79 0AH on 2024-02-20

View Document

07/02/247 February 2024 Director's details changed for Mr Samuel David Ralph Kelly on 2024-02-07

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR PASCHAL MCCONNELL

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR PASCHAL MC CONNELL

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL DAVID RALPH KELLY / 19/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID RALPH KELLY / 19/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCHAL MC CONNELL / 19/05/2016

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME MICHAEL MCCONNELL / 19/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SAIL ADDRESS CHANGED FROM: UNIT 12 OMAGH BUSINESS COMPLEX GORTRUSH INDUSTRIAL ESTATE OMAGH CO. TYRONE BT78 5LU NORTHERN IRELAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM UNIT 12 OMAGH BUSINESS COMPLEX GORTRUSH INDUSTRIAL ESTATE OMAGH BT78 5LU

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED COMPOSITE FLOORING LTD CERTIFICATE ISSUED ON 24/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME MICHAEL MCCONNELL / 19/05/2010

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL DAVID RALPH KELLY / 19/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCHAL MC CONNELL / 19/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID RALPH KELLY / 19/05/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 19/05/09 ANNUAL RETURN SHUTTLE

View Document

09/03/099 March 2009 CHANGE OF ARD

View Document

01/03/091 March 2009 31/05/08 ANNUAL ACCTS

View Document

05/06/085 June 2008 19/05/08 ANNUAL RETURN SHUTTLE

View Document

08/10/078 October 2007 31/05/07 ANNUAL ACCTS

View Document

24/05/0724 May 2007 19/05/07 ANNUAL RETURN SHUTTLE

View Document

16/10/0616 October 2006 31/05/06 ANNUAL ACCTS

View Document

19/05/0619 May 2006 19/05/06 ANNUAL RETURN SHUTTLE

View Document

27/02/0627 February 2006 UPDATED MEM AND ARTS

View Document

06/02/066 February 2006 RESOLUTION TO CHANGE NAME

View Document

06/02/066 February 2006 CERT CHANGE

View Document

22/10/0522 October 2005 31/05/05 ANNUAL ACCTS

View Document

23/05/0523 May 2005 19/05/05 ANNUAL RETURN SHUTTLE

View Document

17/02/0517 February 2005 31/05/04 ANNUAL ACCTS

View Document

08/11/048 November 2004 PARS RE MORTAGE

View Document

14/10/0414 October 2004 PARS RE MORTAGE

View Document

04/06/044 June 2004 19/05/04 ANNUAL RETURN SHUTTLE

View Document

17/10/0317 October 2003 RETURN OF ALLOT OF SHARES

View Document

06/06/036 June 2003 CHANGE OF DIRS/SEC

View Document

27/05/0327 May 2003 CHANGE OF DIRS/SEC

View Document

19/05/0319 May 2003 MEMORANDUM

View Document

19/05/0319 May 2003 DECLN COMPLNCE REG NEW CO

View Document

19/05/0319 May 2003 PARS RE DIRS/SIT REG OFF

View Document

19/05/0319 May 2003 ARTICLES

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