DESIGN ID CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Appointment of Mr Simon Lamont as a director on 2023-05-01

View Document

11/05/2311 May 2023 Director's details changed for Mr Jonathan Macauley on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Ian Campbell Douglas on 2023-05-11

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Particulars of variation of rights attached to shares

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Registered office address changed from 13 Main Street Hillsborough County Down BT26 6AE Northern Ireland to 23 Lisburn Road Hillsborough BT26 6AA on 2022-10-16

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 5A BALLYNAHINCH STREET HILLSBOROUGH DOWN BT26 6AW

View Document

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

View Accounts

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

15/12/1415 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

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL MACAULEY

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH DOUGLAS

View Document

07/03/117 March 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