DESIGN WORKSHOP (HUMBERSIDE) HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT A PRIORY TEC PARK SAXON WAY HESSLE NORTH HUMBERSIDE HU13 9PB

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 110.00

View Document

12/12/1912 December 2019 ADOPT ARTICLES 06/12/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/11/1820 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1817 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1817 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 70

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL REVELL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE REVELL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROY CRONEY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROY CRONEY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 CURRSHO FROM 30/06/2012 TO 31/05/2012

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED JAMES KEITH MCWILLIAM

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED YVONNE REVELL

View Document

24/10/1124 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED IAN ROY CRONEY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR PAUL REVELL

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

10/06/1110 June 2011 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