DESIGNS ON U (TRADING AS DIAMOND ENGRAVERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Amended total exemption full accounts made up to 2024-05-31 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/02/2524 February 2025 | Appointment of Mr Alan Derek Rogers as a director on 2025-02-22 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates |
24/02/2524 February 2025 | Notification of Alan Derek Rogers as a person with significant control on 2025-02-22 |
24/02/2524 February 2025 | Change of details for Mr David Martyn Webster as a person with significant control on 2025-02-22 |
24/02/2524 February 2025 | Statement of capital following an allotment of shares on 2025-02-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-23 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/07/235 July 2023 | Change of details for Mr David Martyn Webster as a person with significant control on 2023-07-03 |
03/07/233 July 2023 | Change of details for Mr David Martyn Webster as a person with significant control on 2023-07-03 |
03/07/233 July 2023 | Cessation of Alan Derek Rogers as a person with significant control on 2023-07-03 |
03/07/233 July 2023 | Notification of Alan Derek Rogers as a person with significant control on 2023-07-03 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
24/02/2324 February 2023 | Certificate of change of name |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
23/11/2223 November 2022 | Registered office address changed from Mogaden House Barn Road Congleton Cheshire CW12 1FU England to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 2022-11-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
21/02/2221 February 2022 | Registered office address changed from Unit 5 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1LR United Kingdom to Mogaden House Barn Road Congleton Cheshire CW12 1FU on 2022-02-21 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-05-31 |
14/06/2114 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
27/02/2027 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O DESIGNS ON U LTD 4 MASEFIELD WAY ETTILEY HEATH SANDBACH CHESHIRE CW11 3ZJ |
14/05/1814 May 2018 | Registered office address changed from , C/O Designs on U Ltd, 4 Masefield Way, Ettiley Heath, Sandbach, Cheshire, CW11 3ZJ to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 2018-05-14 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET UNITED KINGDOM |
28/05/1228 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
28/05/1228 May 2012 | Registered office address changed from , Bank House Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom on 2012-05-28 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O JACOB AND CO LIMITED, 94 MILL ST, CONGLETON CHESHIRE CW12 1AG |
17/02/1117 February 2011 | Registered office address changed from , C/O Jacob and Co Limited, 94, Mill St,, Congleton, Cheshire, CW12 1AG on 2011-02-17 |
04/11/104 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACOB |
08/06/108 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | |
25/05/0625 May 2006 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: C/O JACOB AND CO LIMITED, 94 MILL ST, CONGLETON CHESHIRE CW12 1AG |
04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | NEW SECRETARY APPOINTED |
27/05/0527 May 2005 | DIRECTOR RESIGNED |
27/05/0527 May 2005 | SECRETARY RESIGNED |
25/05/0525 May 2005 | 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