DO INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 13/01/2513 January 2025 | Registered office address changed from Unit P4 Unit P4, Sheffield Business Park Europa Link Sheffield S9 1XZ England to Unit P4 Europa Link Sheffield S9 1XU on 2025-01-13 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Registered office address changed from Denka Uk Building Broombank Road Sheepbridge Lane Chesterfield S41 9QJ England to Unit P4 Unit P4, Sheffield Business Park Europa Link Sheffield S9 1XZ on 2024-12-17 |
| 03/12/243 December 2024 | Second filing of Confirmation Statement dated 2024-06-21 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
| 07/06/247 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 06/04/246 April 2024 | Resolutions |
| 06/04/246 April 2024 | Resolutions |
| 06/04/246 April 2024 | Memorandum and Articles of Association |
| 27/03/2427 March 2024 | Termination of appointment of Andrew Cuckson as a director on 2024-03-26 |
| 27/03/2427 March 2024 | Appointment of Daniel Paterson as a director on 2024-03-26 |
| 27/03/2427 March 2024 | Appointment of Mr Dale Paterson as a director on 2024-03-26 |
| 27/03/2427 March 2024 | Termination of appointment of David Bricknell as a director on 2024-03-26 |
| 27/03/2427 March 2024 | Appointment of Michael Paterson as a director on 2024-03-26 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/07/2324 July 2023 | Register inspection address has been changed to Denka Uk Limited Building Broombank Road Sheepbridge Lane Chesterfield S41 9QJ |
| 21/07/2321 July 2023 | Registered office address changed from Elsworth House Herries Road South Sheffield South Yorkshire S6 1QS to Denka Uk Building Broombank Road Sheepbridge Lane Chesterfield S41 9QJ on 2023-07-21 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/03/2226 March 2022 | Resolutions |
| 26/03/2226 March 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
| 26/03/2226 March 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
| 26/03/2226 March 2022 | Resolutions |
| 26/03/2226 March 2022 | Resolutions |
| 26/03/2226 March 2022 | Resolutions |
| 26/03/2226 March 2022 | Resolutions |
| 26/03/2226 March 2022 | Resolutions |
| 26/03/2226 March 2022 | Resolutions |
| 03/03/223 March 2022 | Satisfaction of charge 081572790001 in full |
| 22/02/2222 February 2022 | Memorandum and Articles of Association |
| 22/02/2222 February 2022 | Resolutions |
| 22/02/2222 February 2022 | Particulars of variation of rights attached to shares |
| 22/02/2222 February 2022 | Resolutions |
| 22/02/2222 February 2022 | Resolutions |
| 21/02/2221 February 2022 | Resolutions |
| 21/02/2221 February 2022 | |
| 21/02/2221 February 2022 | |
| 21/02/2221 February 2022 | Statement of capital on 2022-02-21 |
| 21/02/2221 February 2022 | Statement of capital on 2022-02-21 |
| 21/02/2221 February 2022 | Change of share class name or designation |
| 21/02/2221 February 2022 | Resolutions |
| 21/02/2221 February 2022 | Resolutions |
| 21/02/2221 February 2022 | |
| 21/02/2221 February 2022 | |
| 21/02/2221 February 2022 | Resolutions |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with updates |
| 23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 30/04/2030 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 20/05/1920 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
| 14/06/1814 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 23/05/1823 May 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 240 |
| 22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRICKNELL |
| 22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR WARREN BRICKNELL / 05/04/2018 |
| 22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS LISA BRICKNELL / 05/04/2018 |
| 16/05/1816 May 2018 | ADOPT ARTICLES 05/04/2018 |
| 15/05/1815 May 2018 | DIRECTOR APPOINTED DAVID BRICKNELL |
| 02/05/182 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS LISA BRICKNELL / 01/12/2017 |
| 27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR WARREN BRICKNELL / 01/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN BRICKNELL |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BRICKNELL |
| 20/03/1720 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/11/164 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 03/11/163 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
| 28/10/1628 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 07/03/167 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081572790001 |
| 19/01/1619 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/06/1529 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 17/04/1517 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/06/1426 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 24/06/1424 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/07/1325 July 2013 | SECOND FILING WITH MUD 21/06/13 FOR FORM AR01 |
| 24/06/1324 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 24/06/1324 June 2013 | DIRECTOR APPOINTED MRS LISA BRICKNELL |
| 19/06/1319 June 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
| 21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR LISA BRICKNELL |
| 21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRICKNELL |
| 21/11/1221 November 2012 | COMPANY NAME CHANGED DALE OFFICE INTERIORS LTD. CERTIFICATE ISSUED ON 21/11/12 |
| 26/07/1226 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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