DESIGN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/12/2420 December 2024 Resolutions

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

18/08/2418 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Notification of Vincenzo La Ruffa as a person with significant control on 2024-06-05

View Document

10/07/2410 July 2024 Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-06-05

View Document

10/07/2410 July 2024 Notification of Ignace Louis Ghislain Van Waesberghe as a person with significant control on 2024-06-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Johnathon James Ryder on 2023-02-06

View Document

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

View Document

29/04/2229 April 2022 Notification of Jeffrey Wayne Greenberg as a person with significant control on 2022-03-22

View Document

01/04/221 April 2022 Cessation of Ryan Sales as a person with significant control on 2022-03-22

View Document

01/04/221 April 2022 Cessation of Johnathon James Ryder as a person with significant control on 2022-03-22

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

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

View Document

25/03/2225 March 2022 Appointment of Mr Mark Leonard Hutchinson as a director on 2022-03-22

View Document

25/03/2225 March 2022 Appointment of David Frederick Cassidy as a director on 2022-03-22

View Document

25/03/2225 March 2022 Appointment of Stuart Murray Payne as a director on 2022-03-22

View Document

25/03/2225 March 2022 Appointment of Jonathan Roy Watts-Lay as a director on 2022-03-22

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Director's details changed for Mr Ryan Sales on 2021-04-30

View Document

12/10/2112 October 2021 Change of details for Mr Ryan Sales as a person with significant control on 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/11/2013 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHNATHON JAMES RYDER / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHON JAMES RYDER / 17/12/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHON JAMES RYDER / 20/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL LINNEY

View Document

20/11/1520 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RYAN SALES / 01/10/2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 ADOPT ARTICLES 04/04/2014

View Document

16/05/1416 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1416 May 2014 COMPANY BUSINESS 04/04/2014

View Document

16/05/1416 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR JOHNATHON JAMES RYDER

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 17 CHURCH STREET EPSOM SURREY KT17 4PF ENGLAND

View Document

05/11/095 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LINNEY

View Document

07/05/097 May 2009 DIRECTOR APPOINTED RYAN SALES

View Document

18/02/0918 February 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL WILLIAM JAMES LINNEY

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

10/10/0810 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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