DESIGN 4 STRUCTURES LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Director's details changed for Mr James Lawrence Mcnee on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Daniel Jonathan Leech on 2022-06-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registration of charge 027548780007, created on 2021-07-28

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JONATHAN LOCK

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 1101

View Document

11/10/1811 October 2018 ADOPT ARTICLES 25/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR DANIEL LEECH

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN LEECH / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE MCNEE / 13/10/2011

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 2 VINEYARD ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1HA

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LEECH

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LEECH

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/03/1221 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JAMES LAWRENCE MCNEE

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEECH / 10/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN LEECH / 10/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 30/09/08 PARTIAL EXEMPTION

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/081 August 2008 30/09/07 PARTIAL EXEMPTION

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 14-16 HIGH STREET IRONBRIDGE TELFORD SHROPSHIRE TF8 7AD

View Document

03/08/063 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 01/10/01

View Document

30/05/0230 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0230 May 2002 £ NC 100/10000 15/04/

View Document

09/10/019 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: SUITE 2 HORSEHAY HOUSE HORSEHAY INDUSTRIAL ESTATE TELFORD, SHROPSHIRE TF4 3PY

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM: 30 GOLDCREST DRIVE KIDDERMINSTER WORCS DY10 4HQ

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: SUITE 5652 72 NEW BOND STREET LONDON W1Y 9DD

View Document

10/02/9310 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 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