DESIGNER SURFACE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Director's details changed for Mrs Nicola Herbert on 2025-02-01

View Document

25/02/2525 February 2025 Change of details for Ms Nicola Herbert as a person with significant control on 2025-02-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

24/02/2524 February 2025 Director's details changed for Mrs Nicola Herbert on 2024-12-20

View Document

24/02/2524 February 2025 Change of details for Mrs Nicola Herbert as a person with significant control on 2024-12-20

View Document

24/02/2524 February 2025 Change of details for Mr Nicholas Gee as a person with significant control on 2024-12-20

View Document

24/02/2524 February 2025 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 67 Great Ashby Way Stevenage Hertfordshire SG1 6EJ on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 67 Great Ashby Way Stevenage Hertfordshire SG1 6EJ England to 67 Great Ashby Way Stevenage Herts SG1 6EJ on 2025-02-24

View Document

24/01/2524 January 2025 Change of details for Mr Nicholas Gee as a person with significant control on 2024-03-01

View Document

24/01/2524 January 2025 Notification of Nicola Herbert as a person with significant control on 2024-03-01

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Termination of appointment of Nicholas Gee as a director on 2024-03-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

08/01/248 January 2024 Registered office address changed from PO Box 4385 12784567 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-01-08

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Registered office address changed to PO Box 4385, 12784567 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-05

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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