DESIGN X-PRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

17/05/2217 May 2022 Change of details for Miss Juliette Brown as a person with significant control on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MIDDLEBROUGH / 06/09/2017

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MISS JULIETTE MIDDLEBROUGH / 06/09/2017

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1821 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1821 May 2018 11/04/18 STATEMENT OF CAPITAL GBP 8

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM, 27C NUMBER ONE INDUSTRIAL ESTATE, CONSETT, COUNTY DURHAM, DH8 6TJ

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR CARL GERRY

View Document

02/04/132 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN EVANS

View Document

25/05/1125 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MIDDLEBROUGH / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MIDDLEBROUGH / 13/05/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MIDDLEBROUGH / 26/05/2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 1 SAVILLE CHAMBERS, 5 NORTH STREET, NEWCASTLE UPON TYNE, NE1 8DF

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 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