DESIGNER BLINDS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/02/2127 February 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN LANE / 11/12/2020

View Document

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM 225 KEMPSHOTT LANE BASINGSTOKE HAMPSHIRE RG22 5NB

View Document

27/02/2127 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ANNE LANE / 11/12/2020

View Document

27/02/2127 February 2021 PSC'S CHANGE OF PARTICULARS / MRS DENISE ANNE LANE / 11/12/2020

View Document

27/02/2127 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DENISE ANNE LANE / 11/12/2020

View Document

27/02/2127 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DENISE ANNE LANE / 11/12/2020

View Document

27/02/2127 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN LANE / 11/12/2020

View Document

27/02/2127 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN LANE / 11/12/2020

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 88 PARDOWN OAKLEY BASINGSTOKE HAMPSHIRE RG23 7DZ UNITED KINGDOM

View Document

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

View Accounts

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1014 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE ANNE LANE / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE LANE / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LANE / 15/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 247 KEMPSHOTT LANE BASINGSTOKE HAMPSHIRE RG22 5NB

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information