DESIGN CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-29 with updates |
12/05/2512 May 2025 | Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01 |
06/05/256 May 2025 | Group of companies' accounts made up to 2024-12-31 |
20/12/2420 December 2024 | Resolutions |
16/12/2416 December 2024 | Statement of capital following an allotment of shares on 2024-11-26 |
18/08/2418 August 2024 | Group of companies' accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Notification of Vincenzo La Ruffa as a person with significant control on 2024-06-05 |
10/07/2410 July 2024 | Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-06-05 |
10/07/2410 July 2024 | Notification of Ignace Louis Ghislain Van Waesberghe as a person with significant control on 2024-06-05 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-29 with updates |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with updates |
16/02/2316 February 2023 | Director's details changed for Mr Johnathon James Ryder on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2023-02-06 |
29/04/2229 April 2022 | Notification of Jeffrey Wayne Greenberg as a person with significant control on 2022-03-22 |
01/04/221 April 2022 | Cessation of Ryan Sales as a person with significant control on 2022-03-22 |
01/04/221 April 2022 | Cessation of Johnathon James Ryder as a person with significant control on 2022-03-22 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Memorandum and Articles of Association |
25/03/2225 March 2022 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2022-03-25 |
25/03/2225 March 2022 | Appointment of Mr Mark Leonard Hutchinson as a director on 2022-03-22 |
25/03/2225 March 2022 | Appointment of David Frederick Cassidy as a director on 2022-03-22 |
25/03/2225 March 2022 | Appointment of Stuart Murray Payne as a director on 2022-03-22 |
25/03/2225 March 2022 | Appointment of Jonathan Roy Watts-Lay as a director on 2022-03-22 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Director's details changed for Mr Ryan Sales on 2021-04-30 |
12/10/2112 October 2021 | Change of details for Mr Ryan Sales as a person with significant control on 2021-04-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with updates |
17/02/2117 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/11/2013 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHNATHON JAMES RYDER / 17/12/2018 |
17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHON JAMES RYDER / 17/12/2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHON JAMES RYDER / 20/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LINNEY |
20/11/1520 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN SALES / 01/10/2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | ADOPT ARTICLES 04/04/2014 |
16/05/1416 May 2014 | VARYING SHARE RIGHTS AND NAMES |
16/05/1416 May 2014 | COMPANY BUSINESS 04/04/2014 |
16/05/1416 May 2014 | STATEMENT OF COMPANY'S OBJECTS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/11/126 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/11/113 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/11/102 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/05/105 May 2010 | 22/03/10 STATEMENT OF CAPITAL GBP 100 |
22/03/1022 March 2010 | DIRECTOR APPOINTED MR JOHNATHON JAMES RYDER |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 17 CHURCH STREET EPSOM SURREY KT17 4PF ENGLAND |
05/11/095 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL LINNEY |
07/05/097 May 2009 | DIRECTOR APPOINTED RYAN SALES |
18/02/0918 February 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
15/10/0815 October 2008 | DIRECTOR AND SECRETARY APPOINTED MICHAEL WILLIAM JAMES LINNEY |
15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN CARTER |
10/10/0810 October 2008 | 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