DESIGN 4 RESULTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
19/11/2219 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
10/02/2110 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
10/01/1910 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY NIGEL COLLINS |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE LESLEY COLLINS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
01/07/171 July 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 4 |
04/01/174 January 2017 | SAIL ADDRESS CHANGED FROM: 16 TORCHACRE RISE DURSLEY GLOUCESTERSHIRE GL11 4LW ENGLAND |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAYLE LESLEY COLLINS / 03/01/2017 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GAYLE LESLEY COLLINS / 03/01/2017 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NIGEL COLLINS / 03/01/2017 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NIGEL COLLINS / 03/01/2017 |
03/01/173 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NIGEL COLLINS / 03/01/2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/06/1120 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/06/1028 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
28/06/1028 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NIGEL COLLINS / 01/01/2010 |
25/06/1025 June 2010 | SAIL ADDRESS CREATED |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAYLE LESLEY COLLINS / 01/01/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
24/08/0624 August 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
11/09/0311 September 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/07/029 July 2002 | NEW SECRETARY APPOINTED |
09/07/029 July 2002 | DIRECTOR RESIGNED |
09/07/029 July 2002 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
25/06/0225 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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