DRAWING BOARD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

30/07/2530 July 2025 NewNotification of Sakina Quisar Anwar as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED QUISAR ANWAR / 11/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED QUISAR ANWAR / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUZER JAN TAHIR / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN SARDAR / 10/09/2020

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 166 WASHWAY ROAD SALE CHESHIRE M33 6RH ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM GLENCO HOUSE 62 ST HELENS ROAD BOLTON BL3 3NP

View Document

10/11/1510 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/10/1129 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN SARDAR / 01/09/2010

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED QUISAR ANWAR / 01/09/2010

View Document

31/10/1031 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED QUISAR ANWAR / 01/09/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABUZER JAN TAHIR / 01/09/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED QUISAR ANWAR / 03/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN SARDAR / 03/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABUZER JAN TAHIR / 03/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY ABUZER TAHIR

View Document

02/02/092 February 2009 SECRETARY APPOINTED MR MOHAMMED QUISAR ANWAR

View Document

02/02/092 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR REHAN SAJID

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR IMRAN SARDAR

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 168 ACK LANE EAST STOCKPORT CHESHIRE SK7 2AA

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 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