DESIGNED STORAGE AND PARTITIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
05/04/245 April 2024 | Termination of appointment of Rebecca Claire Hobbis as a director on 2024-04-01 |
05/04/245 April 2024 | Cessation of Rebeccs Claire Hobbis as a person with significant control on 2024-04-01 |
05/04/245 April 2024 | Registered office address changed from 26 Danebank Avenue Crewe CW2 8AA England to 70 Princess Street Broadheath Altrincham WA14 5HA on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
05/05/225 May 2022 | Termination of appointment of Russell Atkins as a director on 2022-05-05 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-01 with no updates |
03/05/223 May 2022 | Registered office address changed from 8 Lochleven Road Wistaston Crewe CW2 6RX England to 26 Danebank Avenue Crewe CW2 8AA on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
14/04/2014 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE HOBBIS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
02/04/192 April 2019 | DIRECTOR APPOINTED MR RUSSELL ATKINS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
12/04/1712 April 2017 | DIRECTOR APPOINTED MRS SALLY ANNE HOBBIS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/07/1615 July 2016 | 11/07/16 STATEMENT OF CAPITAL GBP 10 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BOSTON |
06/04/166 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
05/03/145 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
04/03/144 March 2014 | 04/03/14 STATEMENT OF CAPITAL GBP 4 |
03/03/143 March 2014 | DIRECTOR APPOINTED MR IAN ALEXANDER |
03/03/143 March 2014 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HOBBIS |
03/03/143 March 2014 | DIRECTOR APPOINTED MR PETER KENNETH BOSTON |
15/04/1315 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
12/02/1312 February 2013 | COMPANY NAME CHANGED DEXION STORAGE & PARTITIONS LTD CERTIFICATE ISSUED ON 12/02/13 |
12/02/1312 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/12/1219 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
18/12/1218 December 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
15/12/1215 December 2012 | DISS40 (DISS40(SOAD)) |
11/12/1211 December 2012 | FIRST GAZETTE |
07/09/117 September 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
07/09/117 September 2011 | DIRECTOR APPOINTED REBECCA CLAIRE HOBBIS |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/08/1112 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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