DESIGN STOCK HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr Alex France on 2025-03-18

View Document

07/03/257 March 2025 Satisfaction of charge 113923500001 in full

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/09/2329 September 2023 Director's details changed for Mr Alex France on 2023-09-29

View Document

31/07/2331 July 2023 Change of details for One Life Investments Limited as a person with significant control on 2023-06-26

View Document

31/07/2331 July 2023 Change of details for Galactic Vision Limited as a person with significant control on 2023-06-26

View Document

31/07/2331 July 2023 Director's details changed for Mr Andrew Croft on 2023-06-26

View Document

31/07/2331 July 2023 Director's details changed for Mr Alex France on 2023-06-26

View Document

28/06/2328 June 2023 Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG United Kingdom to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 2023-06-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 CESSATION OF GEOFFREY BALLINGTON AS A PSC

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113923500001

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BALLINGTON

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FRANCE / 15/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PREVSHO FROM 30/06/2019 TO 31/01/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/186 November 2018 SHARE FOR SHARE EXCHANGE 25/10/2018

View Document

06/11/186 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 400

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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