HEMSTOCK 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
20/03/2520 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

12/09/2312 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

09/01/239 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

19/12/2219 December 2022 Director's details changed for Mr David Kenneth Hemstock on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr David Kenneth Hemstock as a person with significant control on 2022-12-19

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 01/04/2021

View Document

07/04/217 April 2021 CESSATION OF OLIVER DAVID HEMSTOCK AS A PSC

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DAVID HEMSTOCK

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 01/12/2019

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 11/02/2020

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 30/05/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM ST JOHN'S HOUSE 54 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH ENGLAND

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 20/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 30/05/2019

View Document

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

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 28/11/2017

View Document

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

View Accounts

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 28/11/2017

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 28/11/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 14/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 10/08/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 2 GROVE PARADE BUXTON DERBYSHIRE SK17 6AJ ENGLAND

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 197 LIGHTWOOD ROAD BUXTON DERBYSHIRE SK17 6RN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROBERTS

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR WAYNE JOHN ROBERTS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 DIRECTOR APPOINTED MR OLIVER DAVID HEMSTOCK

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 16/10/2015

View Document

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER DAVID HEMSTOCK / 08/08/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM THE SYCAMORES FARM BACK LANE BIGGIN BY HARTINGTON DERBYSHIRE SK17 0DS

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED DAVID HEMSTOCK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH HEMSTOCK / 28/09/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY KENNETH HEMSTOCK

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR OLIVER DAVID HEMSTOCK

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: OAKDEN MAIN STREET HOGNASTON DERBY DE6 1PU

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: SUITE 4A NORTH MILL BUSINESS CENTRE BRIDGEFOOT BELPER DERBYSHIRE DE56 1YD

View Document

21/01/0421 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

06/08/036 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 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