DESIGN THIRTEEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from Europa House Goldstone Villas Hove Sussex BN3 3RQ to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Director's details changed for Mr Clive Lee Attwood on 2024-08-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Carol Attwood on 2024-08-21

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Cessation of Clive Lee Attwood as a person with significant control on 2023-04-05

View Document

25/08/2325 August 2023 Notification of Lily Attwood as a person with significant control on 2023-04-05

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Miss Lily Attwood as a director on 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR CLIVE LEE ATTWOOD / 06/04/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 DIRECTOR APPOINTED MS LILY ATTWOOD

View Document

19/06/1719 June 2017 06/04/17 STATEMENT OF CAPITAL GBP 1

View Document

19/05/1719 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 1

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LEE ATTWOOD / 20/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR CLIVE LEE ATTWOOD

View Document

02/09/102 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ATTWOOD / 21/08/2010

View Document

27/04/1027 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE ATTWOOD

View Document

02/04/092 April 2009 DIRECTOR APPOINTED CAROL ATTWOOD

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY CAROL ATTWOOD

View Document

19/12/0819 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 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