JAMES ELTHERINGTON 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 |
|---|---|
| 27/08/2527 August 2025 | Micro company accounts made up to 2025-03-31 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/08/2428 August 2024 | Micro company accounts made up to 2024-03-31 |
| 11/05/2411 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/11/2316 November 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 11/08/2311 August 2023 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 11/04/2311 April 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES ELTHERINGTON / 01/05/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/06/166 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/07/1526 July 2015 | SAIL ADDRESS CHANGED FROM: 39 CASTLE STREET LEICESTER LE1 5WN UNITED KINGDOM |
| 26/07/1526 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/10/1429 October 2014 | DISS40 (DISS40(SOAD)) |
| 28/10/1428 October 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 28/10/1428 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 23/09/1423 September 2014 | FIRST GAZETTE |
| 04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
| 03/06/143 June 2014 | FIRST GAZETTE |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM STUDIO 5 MANOR FARM COURT OLD WOLVERTON MILTON KEYNES MK12 5NN |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/06/137 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/04/134 April 2013 | 20/02/13 STATEMENT OF CAPITAL GBP 100 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 30/05/1230 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/06/1127 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 18/08/1018 August 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 18/08/1018 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES ELTHERINGTON / 26/05/2010 |
| 17/08/1017 August 2010 | SAIL ADDRESS CREATED |
| 05/05/105 May 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 2 |
| 26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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