DIMENSIONS DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

15/08/2015 August 2020 DISS40 (DISS40(SOAD))

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 27A, MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REYNOLDS / 14/03/2016

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISA FRANCES KEATING / 14/03/2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCOURT

View Document

02/02/112 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 01/10/10 STATEMENT OF CAPITAL GBP 2

View Document

08/12/108 December 2010 DIRECTOR APPOINTED NIGEL REYNOLDS

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISA KEATING

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MARTIN GERARD MCCOURT

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

23/12/0923 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA FRANCES KEATING / 01/10/2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 GBP NC 50000/50001 06/11/08

View Document

13/11/0813 November 2008 SECRETARY APPOINTED LOUISA KEATING

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED LOUISA KEATING

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL REYNOLDS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MCCOURT

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY NIGEL REYNOLDS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 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