DESIGN ASPECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/04/2015 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
25/10/1825 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/08/177 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REXFORD BEEVOR / 20/02/2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM HIGHDOWN LIME KILN LANE UPLYME LYME REGIS DORSET DT7 3XG |
20/09/1420 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/03/1118 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REXFORD BEEVOR / 01/10/2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN BEEVOR / 01/10/2009 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/03/0821 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: TOWNSEND RYME ROAD, YETMINSTER SHERBORNE DORSET DT9 6JY |
07/06/067 June 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/04/054 April 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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