ES DEVLIN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

08/10/248 October 2024 Satisfaction of charge 080313620002 in full

View Document

08/10/248 October 2024 Satisfaction of charge 080313620001 in full

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MS ESMERALDA DEVLIN / 30/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ESMERALDA DEVLIN / 30/11/2017

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/06/1528 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080313620002

View Document

08/05/158 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/01/1524 January 2015 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

09/06/149 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080313620001

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 55 GLENGALL ROAD LONDON SE15 6NF ENGLAND

View Document

22/05/1222 May 2012 CORPORATE SECRETARY APPOINTED BLG REGISTRARS LIMITED

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GALLOWAY

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MS ESMERALDA DEVLIN

View Document

20/04/1220 April 2012 SECRETARY APPOINTED JOHN GALLOWAY

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

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