DESIGN RULE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Registration of charge 027158570008, created on 2025-03-03 |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
21/08/2421 August 2024 | Registration of charge 027158570007, created on 2024-08-15 |
03/04/243 April 2024 | Director's details changed for Mr Simon Charles Turner on 2024-02-29 |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/10/2319 October 2023 | |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | |
10/10/2210 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
08/09/228 September 2022 | Registration of charge 027158570006, created on 2022-09-06 |
16/02/2216 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
20/12/2120 December 2021 | Registration of charge 027158570005, created on 2021-12-09 |
15/12/2115 December 2021 | Registration of charge 027158570004, created on 2021-12-09 |
11/08/2111 August 2021 | Satisfaction of charge 027158570003 in full |
15/07/2115 July 2021 | Unaudited abridged accounts made up to 2020-11-30 |
14/06/2114 June 2021 | Cessation of Maha Hillier as a person with significant control on 2021-06-02 |
14/06/2114 June 2021 | Notification of Solid Solutions Management Limited as a person with significant control on 2021-06-02 |
14/06/2114 June 2021 | Cessation of Robert Stephen Hillier as a person with significant control on 2021-06-02 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/09/1930 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
16/08/1916 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
12/02/1912 February 2019 | PREVEXT FROM 31/05/2018 TO 30/11/2018 |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN HILLIER / 26/10/2018 |
01/08/181 August 2018 | APPOINTMENT TERMINATED, SECRETARY MAHA HILLIER |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
30/05/1830 May 2018 | 31/05/17 UNAUDITED ABRIDGED |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHA HILLIER / 24/01/2018 |
24/01/1824 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAHA HILLIER / 24/01/2018 |
24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN HILLIER / 24/01/2018 |
30/08/1730 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
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 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 027158570003 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHA HILLIER / 19/05/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN HILLIER / 19/05/2010 |
02/07/102 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/08/0926 August 2009 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 45 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0AT |
15/06/0915 June 2009 | LOCATION OF DEBENTURE REGISTER |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 45 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0AT |
15/06/0915 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | LOCATION OF REGISTER OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/11/0730 November 2007 | DIRECTOR RESIGNED |
13/06/0713 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0624 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/09/056 September 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 32 WEST STREET EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0EW |
10/08/0410 August 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: THE SCHOOL HOUSE WEST STREET ECTON NORTHAMPTONSHIRE NN6 0QF |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/06/0327 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
17/09/0217 September 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | NC INC ALREADY ADJUSTED 30/04/01 |
05/06/015 June 2001 | £ NC 10000/50000 30/04/01 |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/10/0028 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0023 June 2000 | SECRETARY RESIGNED |
23/06/0023 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
27/08/9927 August 1999 | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS |
30/11/9830 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
02/07/982 July 1998 | RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS |
04/12/974 December 1997 | DIRECTOR RESIGNED |
04/12/974 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
06/07/976 July 1997 | RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS |
21/05/9721 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
14/04/9714 April 1997 | RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS |
13/12/9613 December 1996 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/961 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
06/11/956 November 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
24/10/9524 October 1995 | NEW DIRECTOR APPOINTED |
24/10/9524 October 1995 | NEW DIRECTOR APPOINTED |
24/10/9524 October 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
25/05/9525 May 1995 | RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS |
29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
10/11/9410 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/10/9414 October 1994 | RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS |
14/10/9414 October 1994 | SECRETARY'S PARTICULARS CHANGED |
06/10/946 October 1994 | COMPANY NAME CHANGED CADVIVUM LIMITED CERTIFICATE ISSUED ON 07/10/94 |
18/03/9418 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
07/06/937 June 1993 | COMPANY NAME CHANGED N. R. A. COMMERCIAL & CONTRACT S ERVICES LIMITED CERTIFICATE ISSUED ON 08/06/93 |
01/06/931 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/06/931 June 1993 | RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS |
01/06/931 June 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/06/931 June 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/06/921 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9219 May 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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