DESIGN ENGINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr David Nevill St John Yates on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Peter Jones on 2024-12-05

View Document

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

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no 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

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

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

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

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

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

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

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 CURRSHO FROM 31/10/2015 TO 31/07/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR PETER JONES

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/12/1320 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 127

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RICHARD ROLLINSON / 08/10/2011

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID YATES / 08/10/2011

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS RUTH MARIE ROLLINSON

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR PETER JONES

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED YATES ROLLINSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ UNITED KINGDOM

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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