DALES DESIGN LTD

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

15/09/2215 September 2022 Change of details for Mr Simon James Robinson as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Registered office address changed from 12 Ryecroft Way Glusburn Keighley BD20 8PT England to The Mistal Dick Lane Cowling Keighley West Yorkshire BD22 0JZ on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Simon James Robinson on 2022-09-15

View Document

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

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

26/08/2026 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/09/1912 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/09/1826 September 2018 31/10/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

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

View Accounts

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 12 STONE GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6TQ ENGLAND

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 09/01/2018

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/04/1727 April 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SIMON JAMES ROBINSON

View Document

01/10/161 October 2016 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