DESIGN MIDLANDS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

22/04/2522 April 2025 Appointment of Mr Adam James Lathbury as a director on 2025-03-06

View Document

18/04/2518 April 2025 Appointment of Mr Oliver James William Spicer as a director on 2025-03-06

View Document

18/04/2518 April 2025 Appointment of Miss Shauna Mary Bradley as a director on 2025-03-06

View Document

15/04/2515 April 2025 Termination of appointment of Derek James Latham as a director on 2024-03-06

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Glenn Paul Howells as a director on 2024-02-14

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MRS LINDSEY ANN RICHARDS

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSH

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR GLENN PAUL HOWELLS

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANDLER

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR PAUL RICHARD WATSON

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR PRANALI PARIKH

View Document

17/09/1917 September 2019 ARTICLES OF ASSOCIATION

View Document

13/09/1913 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1930 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED ARCHITECTURE EAST MIDLANDS LIMITED CERTIFICATE ISSUED ON 30/08/19

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR MICHAEL EDWARD CANDLER

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR FARIDA MAKKI

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 07/06/16 NO MEMBER LIST

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SOUTH ANNEX PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND

View Document

01/09/151 September 2015 07/06/15 NO MEMBER LIST

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM OPUN PHOENIX HOUSE NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0UL

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/07/1419 July 2014 07/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 07/06/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA BARNES

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O OPUN FLETCHER BUILDING DE MONTFORT UNIVERSITY MILL LANE LEICESTER LE1 9BH

View Document

24/09/1224 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 07/06/12 NO MEMBER LIST

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MANLEY

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 07/06/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 ARTICLES OF ASSOCIATION

View Document

31/05/1131 May 2011 ALTER ARTICLES 19/05/2011

View Document

31/05/1131 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR GARY GLENDON HUNT

View Document

07/10/107 October 2010 DIRECTOR APPOINTED PROFESSOR DAVID JOHN MANLEY

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MS PRANALI PARIKH

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR JONATHAN GRANT FAIRFAX

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MS FARIDA MAKKI

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MS ANNA MIRELLA BARNES

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN MARSH / 01/04/2010

View Document

24/08/1024 August 2010 07/06/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 8 PROVIDENT WORKS NEWDIGATE STREET NOTTINGHAM NG7 4FD

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY EVAN REES

View Document

04/06/104 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MR JOHN ANGUS WALKER

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER EMERY

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 07/06/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY STUART SENIOR

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR STUART SENIOR

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ROSS WILLMOTT

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR EVAN REES

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN COX

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

27/06/0327 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: EAST MIDLANDS ARTS MOUNTFIELDS HOUSE,EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 0QE

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 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