DESIGN & ANALYSIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Director's details changed for Mr Philip Charles Wyatt on 2025-04-25 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
14/10/2414 October 2024 | Satisfaction of charge 046901890003 in full |
14/10/2414 October 2024 | Satisfaction of charge 046901890001 in full |
17/07/2417 July 2024 | Satisfaction of charge 046901890002 in full |
03/05/243 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Change of details for Mr Philip Charles Wyatt as a person with significant control on 2023-09-20 |
05/10/235 October 2023 | Director's details changed for Mr Philip Charles Wyatt on 2023-09-20 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JOHN WOOLLEY |
27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNN HODGKINSON |
27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES WYATT |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
16/04/2016 April 2020 | CESSATION OF CARL JOHN WOOLLEY AS A PSC |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM PARKDENE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0UJ |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN HODGKINSON / 16/04/2020 |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES WYATT / 16/04/2020 |
15/04/2015 April 2020 | DIRECTOR APPOINTED MR PHILIP CHARLES WYATT |
15/04/2015 April 2020 | DIRECTOR APPOINTED MR GLYNN HODGKINSON |
15/04/2015 April 2020 | DIRECTOR APPOINTED MRS BELINDA JANE FELL |
15/04/2015 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 1000 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
07/01/197 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046901890003 |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046901890002 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | SECRETARY APPOINTED MS BELINDA JANE FELL |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE KEMP |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046901890001 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WOOLLEY / 05/09/2012 |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WOOLLEY / 01/09/2011 |
14/03/1214 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN WOOLLEY / 01/10/2009 |
12/03/1012 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
25/11/0925 November 2009 | APPOINTMENT TERMINATED, SECRETARY CLAIRE WOOLLEY |
25/11/0925 November 2009 | SECRETARY APPOINTED CHRISTINE KEMP |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WOOLLEY / 01/10/2007 |
15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CARL WOOLLEY / 01/10/2007 |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/04/0713 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/04/045 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | NEW SECRETARY APPOINTED |
07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN & ANALYSIS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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