DESIGNER METALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/11/248 November 2024 | Cessation of Matthew Carl Hanson as a person with significant control on 2024-10-01 |
08/11/248 November 2024 | Cessation of Kelly Hanson as a person with significant control on 2024-10-01 |
08/11/248 November 2024 | Notification of Hanson's Holdings Ltd as a person with significant control on 2024-10-01 |
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY HANSON |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CARL HANSON / 25/05/2019 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | DIRECTOR APPOINTED MRS KELLY LOUISE HANSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AY |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/01/1616 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 176 FRANCISCAN ROAD LONDON SW17 8HH |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AY ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050313530001 |
09/04/139 April 2013 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA HANSON |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARL HANSON / 09/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CARL HANSON / 02/02/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
15/03/0415 March 2004 | NEW SECRETARY APPOINTED |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
03/03/043 March 2004 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
03/03/043 March 2004 | DIRECTOR RESIGNED |
03/03/043 March 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | 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