ESCAD DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
26/06/2526 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
15/07/2415 July 2024 | Termination of appointment of Paul Adam Saunders as a director on 2022-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
12/07/2312 July 2023 | Change of details for Mr Peter Maurice Saunders as a person with significant control on 2023-01-24 |
12/07/2312 July 2023 | Cessation of Paul Adam Saunders as a person with significant control on 2023-01-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Secretary's details changed for Mr Peter Maurice Saunders on 2022-11-18 |
24/11/2224 November 2022 | Change of details for Mr Peter Maurice Saunders as a person with significant control on 2022-11-18 |
24/11/2224 November 2022 | Change of details for Mr Paul Adam Saunders as a person with significant control on 2022-11-18 |
24/11/2224 November 2022 | Registered office address changed from Quay West Business Centre Quay Lane Hardway Gosport Hampshire PO12 4LJ to 12 Falklands Close Lee on Solent Hampshire PO13 9DF on 2022-11-24 |
24/11/2224 November 2022 | Director's details changed for Mr Peter Maurice Saunders on 2022-11-18 |
24/11/2224 November 2022 | Director's details changed for Mr Paul Adam Saunders on 2022-11-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
05/05/205 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL ADAM SAUNDERS / 08/07/2018 |
13/07/1813 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MAURICE SAUNDERS / 08/07/2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE SAUNDERS / 08/07/2018 |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM SAUNDERS / 08/07/2018 |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/07/1517 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/07/1411 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM SAUNDERS / 08/07/2014 |
11/07/1411 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAUNDERS / 08/07/2013 |
12/07/1312 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/07/1212 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1112 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 12 FALKLANDS CLOSE LEE ON SOLENT HAMPSHIRE PO13 9DF UNITED KINGDOM |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAUNDERS / 08/07/2010 |
15/07/1015 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
08/07/098 July 2009 | 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