DESIGN 365 SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with updates |
10/03/2510 March 2025 | Change of details for White Digital (Ne) Limited as a person with significant control on 2024-12-17 |
10/03/2510 March 2025 | Director's details changed for White Digital (Ne) Limited on 2024-12-17 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-03-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-28 with updates |
01/03/231 March 2023 | Change of details for White Digital (Ne) Limited as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Director's details changed for White Digital (Ne) Limited on 2023-03-01 |
07/10/227 October 2022 | Director's details changed for Mr Douglas Maitland Dinwiddie on 2022-09-21 |
07/10/227 October 2022 | Registered office address changed from 17 Parsons Court, Welbury Way Aycliffe Business Park Newton Aycliffe Co Durham DL5 6ZE England to 22 Grange Road Darlington Co Durham DL1 5NG on 2022-10-07 |
13/05/2213 May 2022 | Notification of White Digital (Ne) Limited as a person with significant control on 2022-04-06 |
13/05/2213 May 2022 | Cessation of Alan Foster as a person with significant control on 2022-04-06 |
13/05/2213 May 2022 | Cessation of Anne Elizabeth Foster as a person with significant control on 2022-04-06 |
13/05/2213 May 2022 | Termination of appointment of Alan Foster as a director on 2022-04-06 |
13/05/2213 May 2022 | Termination of appointment of Stuart Hall as a secretary on 2022-04-06 |
13/05/2213 May 2022 | Appointment of Mr Douglas Maitland Dinwiddie as a director on 2022-04-06 |
13/05/2213 May 2022 | Appointment of White Digital (Ne) Limited as a director on 2022-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KATIE TWINN |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 29/06/2018 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 23/05/2017 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / ANNE ELIZABETH FOSTER / 23/05/2017 |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE TWINN / 05/03/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
15/03/1615 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
17/09/1517 September 2015 | DIRECTOR APPOINTED KATIE TWINN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
09/03/159 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
04/03/134 March 2013 | SECRETARY APPOINTED MR STUART HALL |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM CARLTON HOUSE WELLBURY WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE UNITED KINGDOM |
28/02/1328 February 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/03/1224 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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