DESIGN ABILITY PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Micro company accounts made up to 2023-11-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/07/234 July 2023 Micro company accounts made up to 2022-11-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

07/06/237 June 2023 Director's details changed for Mr Alan James Beake on 2022-05-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

21/05/2121 May 2021 DISS40 (DISS40(SOAD))

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM C/O WYCHBURY GREAVES TOWERS PLAZA WHEELHOUSE ROAD RUGELEY WS15 1UN ENGLAND

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MORRIS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 CESSATION OF JOHN NATHAN LINELL AS A PSC

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LINELL

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BEAKE

View Document

15/01/1915 January 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1 DUNSTON HOLE FARM DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 9RL ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS THOMAS MORRI / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ALAN JAMES BEAKE

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR DENNIS THOMAS MORRI

View Document

05/06/185 June 2018 COMPANY NAME CHANGED SK 2016 LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR JOHN NATHAN LINELL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LINELL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/08/163 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 100000

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 66 ST. JAMES'S STREET ST. JAMES'S LONDON SW1A 1NE UNITED KINGDOM

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED CHARTWELL DESIGN AND ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 23/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 78-79 NEW BOND STREET MAYFAIR LONDON W1S 1RZ UNITED KINGDOM

View Document

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LINELL / 28/05/2015

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 78-79 NEW BOND STREET MAYFAIR LONDON W1J 5PH UNITED KINGDOM

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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