DESIGN FOR MANUFACTURE LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Register inspection address has been changed from 6 Beech Hurst Gardens Seisdon Wolverhampton WV5 7HQ England to 63 Bratch Lane Wombourne South Staffordshire WV5 8DL

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

26/07/2126 July 2021 Change of details for Mr Ian Julian Middleton as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Ian Julian Middleton on 2021-07-23

View Document

23/07/2123 July 2021 Change of details for Mr Ian Julian Middleton as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from 6 Beech Hurst Gardens Seisdon Wolverhampton WV5 7HQ to 63 Bratch Lane Wombourne South Staffordshire WV5 8DL on 2021-07-23

View Document

23/07/2123 July 2021 Secretary's details changed for Mr Ian Julian Middleton on 2021-07-23

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

18/02/2018 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

16/01/1716 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 SAIL ADDRESS CHANGED FROM: 8 SCHOOL CLOSE TRYSULL WOLVERHAMPTON WV5 7HS UNITED KINGDOM

View Document

07/08/147 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JULIAN MIDDLETON / 30/08/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JULIAN MIDDLETON / 30/08/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JULIAN MIDDLETON / 30/08/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 8 SCHOOL CLOSE TRYSULL WOLVERHAMPTON WV5 7HS UK

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JULIAN MIDDLETON / 01/07/2010

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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