DESIGN I.D. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Current accounting period extended from 2025-12-31 to 2026-04-30

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Director's details changed for Mr Laurence Hill on 2025-04-11

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN to Henwood House Henwood Ashford Kent TN24 8DH on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Mr Darren Richard Leslie Hill as a director on 2024-07-29

View Document

30/07/2430 July 2024 Termination of appointment of Justin David Prior as a director on 2024-07-29

View Document

30/07/2430 July 2024 Notification of Waterfield Hill Limited as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Appointment of Mrs Rebecca Leanne Pearson as a director on 2024-07-29

View Document

30/07/2430 July 2024 Appointment of Mr Laurence Hill as a director on 2024-07-29

View Document

30/07/2430 July 2024 Cessation of Justin David Prior as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Appointment of Mrs Dawn Hill as a director on 2024-07-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

12/01/2412 January 2024 Termination of appointment of Gary Peter Brown as a director on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/11/1424 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056165910001

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER BROWN / 05/08/2014

View Document

15/11/1315 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID PRIOR / 15/12/2012

View Document

21/11/1221 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 PRE EXEMPTION OF CLAUSE 7 OF ARTICLES OF ASSOCIATION SHALL NOT APPLY TO TRANSFER HELD BY ROBERT LEWIS THORNTON 22/12/2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT THORNTON

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY HAYLEY CANNON

View Document

12/01/1112 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR HAYLEY CANNON

View Document

09/12/109 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 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