DESIGN TIME HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Notification of Design Time Holdings 2025 Limited as a person with significant control on 2025-03-10 |
01/05/251 May 2025 | Cessation of Stuart Roger Evans as a person with significant control on 2025-03-10 |
13/03/2513 March 2025 | Termination of appointment of Steven Antony Moore as a director on 2025-03-10 |
13/03/2513 March 2025 | Cessation of Steven Antony Moore as a person with significant control on 2025-03-10 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-08-10 with no updates |
09/10/249 October 2024 | Change of share class name or designation |
08/10/248 October 2024 | Particulars of variation of rights attached to shares |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-08-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Memorandum and Articles of Association |
11/11/2211 November 2022 | Change of share class name or designation |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
10/11/2210 November 2022 | Particulars of variation of rights attached to shares |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with no updates |
25/06/2125 June 2021 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Studio 2.10 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH on 2021-06-25 |
25/06/2125 June 2021 | Director's details changed for Mr Steven Antony Moore on 2021-06-01 |
25/06/2125 June 2021 | Director's details changed for Mr Stuart Roger Evans on 2021-06-01 |
25/06/2125 June 2021 | Change of details for Mr Steven Antony Moore as a person with significant control on 2021-06-01 |
25/06/2125 June 2021 | Change of details for Mr Stuart Roger Evans as a person with significant control on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2016 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
04/09/184 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROGER EVANS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | 02/01/18 STATEMENT OF CAPITAL GBP 18750 |
06/02/186 February 2018 | ARTICLES OF ASSOCIATION |
06/02/186 February 2018 | ADOPT ARTICLES 02/01/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 22 August 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/09/139 September 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual return made up to 22 August 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
29/12/1129 December 2011 | COMPANY NAME CHANGED LIDGET HILL LIMITED CERTIFICATE ISSUED ON 29/12/11 |
15/12/1115 December 2011 | CHANGE OF NAME 15/11/2011 |
15/12/1115 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/11/114 November 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/08/1122 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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