GLOBAL DESIGN SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

08/05/258 May 2025 Registered office address changed from 89 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DH England to 51 Front Street Tynemouth North Shields Tyne & Wear NE30 4BX on 2025-05-08

View Document

07/05/257 May 2025 Director's details changed for Mr John Henry Sproats on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr John Henry Sproats as a person with significant control on 2025-05-07

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Change of details for Mr John Henry Sproats as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr John Henry Sproats on 2023-11-24

View Document

24/11/2324 November 2023 Registered office address changed from 21 Princeway North Shields Tyne and Wear NE30 4NE to 89 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DH on 2023-11-24

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

17/04/2317 April 2023 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

03/04/233 April 2023 Termination of appointment of Lisa Sproats as a secretary on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SPROATS / 27/07/2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SPROATS / 27/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/12/1222 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SPROATS / 17/12/2012

View Document

22/12/1222 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SPROATS / 17/12/2012

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

17/12/1217 December 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SPROATS / 08/08/2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SPROATS / 08/08/2011

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY SPROATS / 31/07/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 9 BENTINCK STREET LONDON W1U 2EL ENGLAND

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

31/07/0831 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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