DESIGN ENGINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Total exemption full accounts made up to 2024-07-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
05/12/245 December 2024 | Director's details changed for Mr David Nevill St John Yates on 2024-12-05 |
05/12/245 December 2024 | Director's details changed for Mr Peter Jones on 2024-12-05 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-07-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-07-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-07-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/06/202 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ |
30/04/2030 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/03/1925 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/10/1513 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/03/156 March 2015 | CURRSHO FROM 31/10/2015 TO 31/07/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
17/10/1417 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
17/10/1417 October 2014 | DIRECTOR APPOINTED MR PETER JONES |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | 04/12/13 STATEMENT OF CAPITAL GBP 127 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RICHARD ROLLINSON / 08/10/2011 |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID YATES / 08/10/2011 |
24/10/1224 October 2012 | DIRECTOR APPOINTED MRS RUTH MARIE ROLLINSON |
11/09/1211 September 2012 | DIRECTOR APPOINTED MR PETER JONES |
11/07/1211 July 2012 | COMPANY NAME CHANGED YATES ROLLINSON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/07/12 |
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 |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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