DESIGN ENGINE STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr David Nevill St John Yates on 2025-05-20

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

07/03/257 March 2025 Director's details changed for Paul William Wilson on 2025-03-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/03/241 March 2024 Change of details for Design Engine Limited as a person with significant control on 2024-03-01

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GUY MAWDESLEY / 14/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WILSON / 18/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MRS RUTH MARIE ROLLINSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM WILSON / 01/05/2014

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT BELK / 01/05/2014

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY MAWDESLEY / 01/05/2014

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR DAVID NEVILL ST JOHN YATES

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR JAMES RICHARD ROLLINSON

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ALEXANDRE DANIEL OLIVER DA SILVA

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR PETER JONES

View Document

10/10/1410 October 2014 05/09/14 STATEMENT OF CAPITAL GBP 600

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 15 STONEHOUSE ROAD SUTTON COLDFIELD BIRMINGHAM B73 6LP

View Document

10/10/1410 October 2014 SECRETARY APPOINTED RUTH MARIE ROLLINSON

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED C.A.B. STRUCTURES LIMITED CERTIFICATE ISSUED ON 20/08/14

View Document

20/08/1420 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR DAVID GUY MAWDESLEY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/04/1211 April 2012 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