DESIGN & ANALYSIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mr Philip Charles Wyatt on 2025-04-25

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/10/2414 October 2024 Satisfaction of charge 046901890003 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 046901890001 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 046901890002 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Change of details for Mr Philip Charles Wyatt as a person with significant control on 2023-09-20

View Document

05/10/235 October 2023 Director's details changed for Mr Philip Charles Wyatt on 2023-09-20

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JOHN WOOLLEY

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNN HODGKINSON

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES WYATT

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 CESSATION OF CARL JOHN WOOLLEY AS A PSC

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM PARKDENE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0UJ

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN HODGKINSON / 16/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WYATT / 16/04/2020

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR PHILIP CHARLES WYATT

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR GLYNN HODGKINSON

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MRS BELINDA JANE FELL

View Document

15/04/2015 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046901890003

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046901890002

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MS BELINDA JANE FELL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE KEMP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046901890001

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WOOLLEY / 05/09/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WOOLLEY / 01/09/2011

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WOOLLEY / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE WOOLLEY

View Document

25/11/0925 November 2009 SECRETARY APPOINTED CHRISTINE KEMP

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WOOLLEY / 01/10/2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL WOOLLEY / 01/10/2007

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information