DESIGN RULE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registration of charge 027158570008, created on 2025-03-03

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

21/08/2421 August 2024 Registration of charge 027158570007, created on 2024-08-15

View Document

03/04/243 April 2024 Director's details changed for Mr Simon Charles Turner on 2024-02-29

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/09/228 September 2022 Registration of charge 027158570006, created on 2022-09-06

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

20/12/2120 December 2021 Registration of charge 027158570005, created on 2021-12-09

View Document

15/12/2115 December 2021 Registration of charge 027158570004, created on 2021-12-09

View Document

11/08/2111 August 2021 Satisfaction of charge 027158570003 in full

View Document

15/07/2115 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 Cessation of Maha Hillier as a person with significant control on 2021-06-02

View Document

14/06/2114 June 2021 Notification of Solid Solutions Management Limited as a person with significant control on 2021-06-02

View Document

14/06/2114 June 2021 Cessation of Robert Stephen Hillier as a person with significant control on 2021-06-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

12/02/1912 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN HILLIER / 26/10/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY MAHA HILLIER

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/05/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHA HILLIER / 24/01/2018

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MAHA HILLIER / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN HILLIER / 24/01/2018

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM UNIT L32 MK TWO BUSINESS CENTRE BARTON ROAD MILTON KEYNES BUCKS MK2 3HU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027158570003

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHA HILLIER / 19/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN HILLIER / 19/05/2010

View Document

02/07/102 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 45 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0AT

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 45 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0AT

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 32 WEST STREET EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0EW

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: THE SCHOOL HOUSE WEST STREET ECTON NORTHAMPTONSHIRE NN6 0QF

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

05/06/015 June 2001 £ NC 10000/50000 30/04/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/11/956 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 COMPANY NAME CHANGED CADVIVUM LIMITED CERTIFICATE ISSUED ON 07/10/94

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/06/937 June 1993 COMPANY NAME CHANGED N. R. A. COMMERCIAL & CONTRACT S ERVICES LIMITED CERTIFICATE ISSUED ON 08/06/93

View Document

01/06/931 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/931 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 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