DESIGN FLOORING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 036900500001 in full

View Document

04/03/254 March 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 5A REGENT STREET CLIFTON BRISTOL BS8 4HW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036900500001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANNE COLLINS / 01/01/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COLLINS / 15/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 6 WEST PARK CLIFTON BRISTOL BS8 2LT

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 DISS40 (DISS40(SOAD))

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 5 REGENT STREET CLIFTON BRISTOL BS8 4HW

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

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