@DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/03/2027 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
18/03/1918 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/12/1429 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
18/10/1218 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIR ELIZABETH YATES / 18/10/2012 |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 16 SOUTH AVENUE STOURBRIDGE WEST MIDLANDS DY8 3XY |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS JOHN CHARLES HEADINGTON YATES / 18/10/2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/01/122 January 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/12/0920 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JOHN CHARLES HEADINGTON YATES / 14/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
07/12/067 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
05/01/065 January 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
08/12/038 December 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 35 TILSTON DRIVE BRIERLEY HILL WEST MIDLANDS DY5 3DR |
02/07/022 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
20/06/0020 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/007 April 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
26/10/9926 October 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
22/10/9822 October 1998 | NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | NEW SECRETARY APPOINTED |
22/10/9822 October 1998 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU |
16/10/9816 October 1998 | DIRECTOR RESIGNED |
16/10/9816 October 1998 | SECRETARY RESIGNED |
14/10/9814 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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