DESIGNER ELECTRICAL LIMITED

Company Documents

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

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Charlie Christopher Davies on 2023-12-18

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 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

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Termination of appointment of Dawn Davies as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Sally Louise O'brien as a director on 2022-03-01

View Document

28/07/2128 July 2021 Termination of appointment of Michael John O'brien as a secretary on 2021-07-22

View Document

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

View Accounts

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR CHARLIE CHRISTOPHER DAVIES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ANGUS WILLIAM RENNIE

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

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

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

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

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE O"BRIEN / 31/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 241-243 EPSOM ROAD MERROW GUILDFORD SURREY GU1 2RE

View Document

30/05/0230 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 £ NC 1000/100000 10/09

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 241-243 EPSOM ROAD MERROWORD GUILDFORD SURREY

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 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