DESIGN ID CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Appointment of Mr Simon Lamont as a director on 2023-05-01 |
11/05/2311 May 2023 | Director's details changed for Mr Jonathan Macauley on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mr Ian Campbell Douglas on 2023-05-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-07 with updates |
20/01/2320 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Resolutions |
20/01/2320 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Particulars of variation of rights attached to shares |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Resolutions |
18/01/2318 January 2023 | Change of share class name or designation |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2022-11-29 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 5A BALLYNAHINCH STREET HILLSBOROUGH DOWN BT26 6AW |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/04/126 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
11/08/1111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MACAULEY |
28/03/1128 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SARAH DOUGLAS |
07/03/117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN ID CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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