DS DESIGN STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-06-30 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM NANHOLME MILL SHAW WOOD ROAD TODMORDEN LANCASHIRE OL14 6DA |
01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
07/02/157 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12 |
11/06/1311 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11 |
30/05/1230 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ASHWORTH |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM LOWER CROSS STONE BARN CROSS STONE ROAD TODMORDEN LANCASHIRE OL14 8RQ |
28/11/1028 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
06/07/106 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE MCCORMICK / 29/05/2010 |
05/07/105 July 2010 | SAIL ADDRESS CREATED |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | LOCATION OF REGISTER OF MEMBERS |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM LOWER CROSS STONES BARN CROSS STONE ROAD TODMORDEN LANCASHIRE OL14 8RQ |
06/07/096 July 2009 | LOCATION OF DEBENTURE REGISTER |
16/06/0816 June 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
03/06/083 June 2008 | SECRETARY APPOINTED STEPHEN HOWARD ASHWORTH |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
03/06/083 June 2008 | DIRECTOR APPOINTED DEBBIE MCCORMICK |
29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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