DESIGN IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

07/05/257 May 2025

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL MCDONALD / 12/09/2019

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

28/01/1928 January 2019 CESSATION OF MELVIN STUART SHELDON AS A PSC

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES BAUM

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BAUM

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

14/08/1714 August 2017 CESSATION OF PAUL BROWN AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/12/168 December 2016 AUDITOR'S RESIGNATION

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

17/05/1617 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR KEVIN DANIEL MCDONALD

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MICHAEL JOHN BEALE

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

14/02/1214 February 2012 TERMINATE DIR APPOINTMENT

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ARIEL RODGERS

View Document

07/02/127 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWMER

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1015 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIEL RODGERS / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWMER / 14/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN BOWMER / 14/01/2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 29/10/2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BRYAN

View Document

22/06/0922 June 2009 CURREXT FROM 30/06/2009 TO 31/08/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED DAVID JOHN BRYAN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MELVIN STUART SHELDON

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN BOWMER

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT C LITTLE BRAMSHOT FARM COVE ROAD FLEET HAMPSHIRE GU51 2RT

View Document

07/07/087 July 2008 ADOPT ARTICLES 01/01/2008

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY KAREN BROWN

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: FAIRWAY HOUSE THE FAIRWAY FARNBOROUGH HAMPSHIRE GU14 0LP

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 79220 SH AT 0.05 130202 NOT79961

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FAIRWAY HOUSE THE FAIRWAY IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: FARNBOROUGH INNOVATION CENTRE BUILDING A57 IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 S-DIV 13/02/02

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 13/02/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

08/02/018 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RESCINDING 88(2)

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

13/01/0013 January 2000 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