INFORMATION BY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 SAIL ADDRESS CHANGED FROM: MAJORS, CHARTERED ACCOUNTANTS 8 KING STREET TRINITY SQUARE HULL NORTH HUMBERSIDE HU1 2JJ ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/06/129 June 2012 CURRSHO FROM 31/10/2011 TO 30/11/2010

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 4C NEWLANDS SCIENCE PARK INGLEMIRE LANE HULL EAST YORKSHIRE HU6 7TQ

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN ELIZABETH MARSHALL / 06/05/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ELIZABETH MARSHALL / 06/05/2012

View Document

24/11/1124 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

05/12/105 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH MARSHALL / 23/10/2010

View Document

05/12/105 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH MARSHALL / 30/04/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/08/1026 August 2010 SAIL ADDRESS CHANGED FROM: C/O MAJORS CHARTERED ACCOUNTANTS MERCHANTS WAREHOUSE KING STREET HULL HU1 2JJ ENGLAND

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/02/1022 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WISHER / 20/02/2010

View Document

20/02/1020 February 2010 SAIL ADDRESS CREATED

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH MARSHALL / 20/02/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: UNIT 4C NEWLANDS SCIENCE PARK INGLEMIRE HULL HU6 7TQ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/11/045 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 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