DESIGN PERFECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

16/02/2516 February 2025 Micro company accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/10/234 October 2023 Change of details for Mr. John Alexander Stuart as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Withdrawal of a person with significant control statement on 2023-10-04

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Notification of a person with significant control statement

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

24/07/2324 July 2023 Notification of John Alexander Stuart as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Philip John Stuart as a person with significant control on 2023-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/03/1726 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA STUART

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 49 FIELDS ROAD HASLINGDEN LANCS BB4 6QA

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

06/09/136 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 29/07/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER STUART / 29/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA STUART / 29/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STUART / 29/07/2010

View Document

02/08/102 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL B31 2NJ

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/05/972 May 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: WEST WAY HOUSE ELMS PARADE OXFORD OX2 9LL

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 29/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/10/9218 October 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 29/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: 129 NEW LONDON ROAD CHELMSFORD ESSEX

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

09/04/869 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/04/86

View Document

19/12/8519 December 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information