FIRST CLASS 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
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TALLANT / 09/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM CLAYFIELDS BUSINESS CENTRE TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG

View Document

31/12/1531 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070962120002

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070962120001

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM C/O FIRST CLASS DESIGN LIMITED LOVERSALL HALL RAKES LANE LOVERSALL DONCASTER SOUTH YORKSHIRE DN11 9DD ENGLAND

View Document

31/12/1331 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SHIPWAY / 19/12/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD NOBLE / 19/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TALLANT / 19/12/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE ENGLAND

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 22 CHESTERFIELD ROAD SWALLOWNEST SHEFFIELD SOUTH YORKSHIRE S26 4TL UNITED KINGDOM

View Document

11/03/1011 March 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED MARTIN ELSOM DESIGNS LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

05/12/095 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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