DESIGN EXPRESSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mrs Angie Cherone Aldworth as a person with significant control on 2024-04-28

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Director's details changed for Mrs Angie Cherone Aldworth on 2025-04-20

View Document

29/04/2529 April 2025 Director's details changed for Mr Andrew Traicos on 2024-04-28

View Document

29/04/2529 April 2025 Director's details changed for Mrs Angie Cherone Aldworth on 2024-04-28

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

29/04/2529 April 2025 Change of details for Mr Andrew Traicos as a person with significant control on 2024-04-28

View Document

29/04/2529 April 2025 Change of details for Mrs Angie Cherone Aldworth as a person with significant control on 2025-04-20

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

11/01/2311 January 2023 Change of details for Mrs Angie Cherone Aldworth as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Andrew Traicos as a person with significant control on 2023-01-11

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 24A VICTORIA ROAD FLEET FLEET GU51 4DN UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

26/01/1926 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 24A VICTORIA ROAD FLEET FLEET GU51 4DN UNITED KINGDOM

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 66 SHERBROOKE WAY WORCESTER PARK KT4 8BP ENGLAND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 48 BEAUMONT DRIVE WORCESTER PARK SURREY KT4 8FG ENGLAND

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 48 BEAUMONT DRIVE WORCESTER PARK KT4 8FE ENGLAND

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGIE CHERONE ALDWORTH / 01/08/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TRAICOS / 01/08/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 39 BEAUMONT DRIVE WORCESTER PARK SURREY KT4 8FE

View Document

09/05/169 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 Annual return made up to 30 April 2015 with full list of shareholders

View Document

20/01/1620 January 2016 01/06/14 STATEMENT OF CAPITAL GBP 2

View Document

14/05/1514 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MRS ANGIE CHERONE ALDWORTH

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TRAICOS / 23/10/2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 7 CANTERBURY HALL 2 LEWISTON CLOSE WORCESTER PARK SURREY KT4 8EE ENGLAND

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGIE CHERONE ALDWORTH / 25/10/2013

View Document

23/05/1423 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1227 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