FIRST CLASS 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 |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with updates |
| 09/08/219 August 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 10/09/2010 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 02/10/192 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 02/10/182 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
| 18/09/1718 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TALLANT / 09/05/2016 |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM CLAYFIELDS BUSINESS CENTRE TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG |
| 31/12/1531 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 08/09/158 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070962120002 |
| 07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070962120001 |
| 05/01/155 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 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 |
| 31/12/1331 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SHIPWAY / 19/12/2012 |
| 19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD NOBLE / 19/12/2012 |
| 19/12/1219 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
| 19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES TALLANT / 19/12/2012 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 13/12/1113 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE ENGLAND |
| 15/12/1015 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
| 06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 22 CHESTERFIELD ROAD SWALLOWNEST SHEFFIELD SOUTH YORKSHIRE S26 4TL UNITED KINGDOM |
| 11/03/1011 March 2010 | CURREXT FROM 31/12/2010 TO 31/01/2011 |
| 26/02/1026 February 2010 | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION |
| 26/02/1026 February 2010 | COMPANY NAME CHANGED MARTIN ELSOM DESIGNS LIMITED CERTIFICATE ISSUED ON 26/02/10 |
| 05/12/095 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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