DESIGNTIDY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN LOCH / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN LOCH / 08/09/2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 7EP

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
ORIEL HOUSE
2-8 ORIEL ROAD
BOOTLE LIVERPOOL
MERSEYSIDE
L20 7EP

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN LOCH / 24/10/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN LOCH / 12/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN LOCH / 12/12/2013

View Document

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

View Accounts

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN LOCH / 17/05/2012

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LOCH

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOCH / 05/11/2008

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 116 DUKE STREET LIVERPOOL L1 5JW

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
116 DUKE STREET
LIVERPOOL
L1 5JW

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 240 HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 3AS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM:
240 HAWTHORNE ROAD
LIVERPOOL
MERSEYSIDE L20 3AS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
81 KENNELWOOD AVENUE
LIVERPOOL
MERSEYSIDE L33 6UE

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 81 KENNELWOOD AVENUE LIVERPOOL MERSEYSIDE L33 6UE

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 COMPANY NAME CHANGED
ROUGHWOOD CHEMISTS LIMITED
CERTIFICATE ISSUED ON 08/10/99

View Document

07/10/997 October 1999 COMPANY NAME CHANGED ROUGHWOOD CHEMISTS LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 25 MERTON ROAD BOOTLE MERSEYSIDE L20 3BJ

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM:
25 MERTON ROAD
BOOTLE
MERSEYSIDE L20 3BJ

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/998 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RES DEB+L CHG+ GUAR 31/03/99

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM:
59 SEAFORTH ROAD
SEAFORTH
MERSEYSIDE
L21 3TX

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 59 SEAFORTH ROAD SEAFORTH MERSEYSIDE L21 3TX

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/964 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 £ NC 100/200 18/04/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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