DAVIDSON 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
22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Secretary's details changed for Miss Susan Ursula Anne Smith on 2024-07-16

View Document

09/10/249 October 2024 Change of details for Mr Bruce Scott Davidson as a person with significant control on 2024-07-16

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

09/10/249 October 2024 Director's details changed for Mr Bruce Scott Davidson on 2024-07-16

View Document

08/10/248 October 2024 Registered office address changed from 63 Church Road Evington Leicester Leicestershire LE5 6FA to 14 Kingfisher Close Great Glen Leicester LE8 9DG on 2024-10-08

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/11/215 November 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

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Accounts

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

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SCOTT DAVIDSON / 10/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN URSULA ANNE SMITH / 10/09/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

01/03/051 March 2005 FIRST GAZETTE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information