DESIGN AND ATTRACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/05/228 May 2022 Change of details for Mr Liam Swift as a person with significant control on 2022-05-08

View Document

08/05/228 May 2022 Director's details changed for Liam Andrew Swift on 2022-05-08

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY RYAN SWIFT

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / LIAM ANDREW SWIFT / 26/03/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR LIAM SWIFT / 26/03/2021

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM THE BERGAMOT CENTRE WOODFIELD PARK TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QN ENGLAND

View Document

11/08/2011 August 2020 SECRETARY'S CHANGE OF PARTICULARS / RYAN SWIFT / 11/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

13/04/1613 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM C/O MR R SWIFT & MR L SWIFT 23 THE AVENUE HARLINGTON DONCASTER SOUTH YORKSHIRE DN5 7HX

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN SWIFT

View Document

02/09/152 September 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/12/1423 December 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD SOUTH YORKSHIRE S1 2BJ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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