DENSTONE ARCHITECTURAL 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
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Director's details changed for Mr Matthew Thomas Bartlett on 2025-02-10

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/03/253 March 2025 Secretary's details changed for Rosalie Elizabeth Rawnsley on 2025-02-10

View Document

03/03/253 March 2025 Change of details for Mr Matt Bartlett as a person with significant control on 2025-02-10

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/11/2411 November 2024 Registration of charge 057256950008, created on 2024-11-08

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

30/01/2430 January 2024 Particulars of variation of rights attached to shares

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Satisfaction of charge 057256950007 in full

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Satisfaction of charge 057256950006 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Registration of charge 057256950007, created on 2021-12-17

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS BARTLETT / 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS BARTLETT / 02/03/2019

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS BARTLETT / 02/03/2019

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/08/1913 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057256950005

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057256950005

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057256950004

View Document

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/07/1725 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057256950004

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057256950003

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ASHTON HOUSE, ASHTON LANE SALE CHESHIRE M33 6WT

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/09/1430 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 100

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/06/1225 June 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSALIE ELIZABETH RAWNSLEY / 19/09/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS BARTLETT / 08/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS BARTLETT / 06/05/2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSALIE RAWNSLEY / 01/01/2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARTLETT / 01/01/2008

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 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