DESIGN SUPPLY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-01 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-01 with updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/12/2011 December 2020 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
15/11/1915 November 2019 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
28/01/1928 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
23/11/1723 November 2017 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
11/04/1711 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON RISSITER WRIGHT / 11/04/2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/04/1618 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON RISSITER WRIGHT / 01/04/2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHAUN STAPLETON / 01/04/2015 |
15/04/1515 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/04/148 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/04/1315 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON RISSITER WRIGHT / 24/01/2013 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/04/1210 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
07/04/117 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
12/01/1112 January 2011 | 30/09/10 TOTAL EXEMPTION FULL |
18/06/1018 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/05/107 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HAMILTON RISSITER WRIGHT / 01/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STAPLETON / 01/04/2010 |
12/04/1012 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 46-50 VERNEY ROAD LONDON SE16 3DH |
17/06/0917 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/05/0912 May 2009 | CURREXT FROM 30/04/2010 TO 30/09/2010 |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN SUPPLY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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