DO INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

03/12/243 December 2024 Second filing of Confirmation Statement dated 2024-06-21

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Termination of appointment of Andrew Cuckson as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Daniel Paterson as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Mr Dale Paterson as a director on 2024-03-26

View Document

27/03/2427 March 2024 Termination of appointment of David Bricknell as a director on 2024-03-26

View Document

27/03/2427 March 2024 Appointment of Michael Paterson as a director on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Register inspection address has been changed to Denka Uk Limited Building Broombank Road Sheepbridge Lane Chesterfield S41 9QJ

View Document

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

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

03/03/223 March 2022 Satisfaction of charge 081572790001 in full

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Particulars of variation of rights attached to shares

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Statement of capital on 2022-02-21

View Document

21/02/2221 February 2022 Statement of capital on 2022-02-21

View Document

21/02/2221 February 2022 Change of share class name or designation

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 240

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRICKNELL

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN BRICKNELL / 05/04/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA BRICKNELL / 05/04/2018

View Document

16/05/1816 May 2018 ADOPT ARTICLES 05/04/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED DAVID BRICKNELL

View Document

02/05/182 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA BRICKNELL / 01/12/2017

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN BRICKNELL / 01/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN BRICKNELL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BRICKNELL

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

03/11/163 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1628 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081572790001

View Document

19/01/1619 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 SECOND FILING WITH MUD 21/06/13 FOR FORM AR01

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MRS LISA BRICKNELL

View Document

19/06/1319 June 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR LISA BRICKNELL

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRICKNELL

View Document

21/11/1221 November 2012 COMPANY NAME CHANGED DALE OFFICE INTERIORS LTD. CERTIFICATE ISSUED ON 21/11/12

View Document

26/07/1226 July 2012 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