INC. 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Registered office address changed from 1st Floor, Blackfriars House Parsonage Manchester M3 2JA England to 184a Eaves Lane Chorley PR6 0AU on 2023-04-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/12/195 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/08/1830 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028628450003

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 1 NORTH PARADE PARSONAGE GARDENS MANCHESTER M3 2NH

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 546-550 ROYAL EXCHANGE 5TH FLOOR ST ANN S SQUARE MANCHESTER LANCASHIRE M2 7EN

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 15/10/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HOWARTH / 15/10/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 15/10/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HOWARTH / 27/07/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 27/07/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HOWARTH / 15/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 15/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: SUITE 18/18A 51-63 DEANGATE MANCHESTER LANCASHIRE M3 2BB

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 18 HOLLINS MEWS CHURCH MEADOW UNSWERTH, BURY LANCASHIRE BL9 8JF

View Document

28/10/9528 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

15/10/9315 October 1993 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