DESIGN SOLUTIONS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/09/2214 September 2022 | Previous accounting period extended from 2022-03-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 9 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7AB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH |
09/02/109 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BASS TWITCHELL / 07/02/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
11/03/0511 March 2005 | S366A DISP HOLDING AGM 07/03/05 |
11/03/0511 March 2005 | S252 DISP LAYING ACC 07/03/05 |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
16/02/0516 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | 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