DESIGN & DISPLAY STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-10-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
02/10/232 October 2023 | Registered office address changed from C/O Richard Place Dobson Accountants Ground Floor, 1-7 Station Road Crawley West Sussex RH10 1HT to The Studio Amberley Hempstead Road Uckfield East Sussex TN22 1DZ on 2023-10-02 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/05/2026 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/10/1320 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/10/122 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
20/10/1020 October 2010 | SAIL ADDRESS CREATED |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ UNITED KINGDOM |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN HOWARD CURTIS / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN HOWARD CURTIS / 20/05/2008 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/01/0931 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/10/0816 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CURTIS / 09/07/2008 |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM STERLING HOUSE 18 AVENUE ROAD BELMONT SURREY SM2 6JD |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CURTIS / 09/07/2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/10/074 October 2007 | SECRETARY'S PARTICULARS CHANGED |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/11/0629 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | SECRETARY RESIGNED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | COMPANY NAME CHANGED THE KENT BATH STUDIO LIMITED CERTIFICATE ISSUED ON 30/05/06 |
27/01/0627 January 2006 | REGISTERED OFFICE CHANGED ON 27/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
17/11/0317 November 2003 | SECRETARY RESIGNED |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
17/11/0317 November 2003 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
17/11/0317 November 2003 | DIRECTOR RESIGNED |
23/10/0323 October 2003 | £ NC 1000/15000 16/10/03 |
23/10/0323 October 2003 | NC INC ALREADY ADJUSTED 16/10/03 |
16/10/0316 October 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