DECISION GRAPHICS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

19/07/2319 July 2023 Termination of appointment of Tereska Louise Sherman as a secretary on 2023-07-05

View Document

19/07/2319 July 2023 Director's details changed for Mr Anthony Norman Leppard on 2023-07-05

View Document

19/07/2319 July 2023 Change of details for Mr Anthony Norman Leppard as a person with significant control on 2023-07-05

View Document

18/07/2318 July 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

30/11/2230 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

14/10/2114 October 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

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 3 LEYBOURNE PLACE FELBRIDGE EAST GRINSTEAD WEST SUSSEX RH19 2PW

View Document

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

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS TERESKA LOUISE SHERMAN / 01/03/2015

View Document

12/01/1512 January 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/12/131 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WESTFIELD HOUSE BONNETTS LANE IFIELD CRAWLEY WEST SUSSEX RH11 0NY

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORMAN LEPPARD / 26/10/2009

View Document

04/12/094 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NC INC ALREADY ADJUSTED 03/03/03

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 S366A DISP HOLDING AGM 11/02/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: OAK COURT 7 BETTS WAY LONDON ROAD CRAWLEY WEST SUSSEX RH10 2GB

View Document

06/12/956 December 1995 £ NC 1000/1100 28/11/95

View Document

06/12/956 December 1995 NC INC ALREADY ADJUSTED 28/11/95

View Document

06/12/956 December 1995 ADOPT MEM AND ARTS 28/11/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/07/8611 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2UN

View Document

24/06/8624 June 1986 RETURN MADE UP TO 11/11/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 GAZETTABLE DOCUMENT

View Document


More Company Information