MOUSE 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
19/09/2519 September 2025 NewDirector's details changed for Mrs Naomi Ruth White on 2025-09-19

View Document

19/09/2519 September 2025 NewDirector's details changed for Mrs Helena Nancy Taylor on 2025-09-19

View Document

06/06/256 June 2025 Registered office address changed from Grosvenor Hart Hub 3 st John's Court Chester Cheshire CH1 1QE England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 2025-06-06

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Mrs Helena Nancy Taylor on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from 1 Overleigh Road Chester CH4 7HL England to Grosvenor Hart Hub 3 st John's Court Chester Cheshire CH1 1QE on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mrs Naomi Ruth White on 2024-10-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-09-18 with updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Appointment of Mrs Naomi Ruth White as a director on 2023-03-02

View Document

06/12/236 December 2023 Change of details for Mr Richard David Taylor as a person with significant control on 2023-03-01

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

06/12/236 December 2023 Appointment of Mrs Helena Nancy Taylor as a director on 2023-03-02

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-08-31

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

06/10/226 October 2022 Notification of Benjamin James White as a person with significant control on 2022-10-05

View Document

28/09/2228 September 2022 Registered office address changed from 1 Overleigh Road Overleigh Road Chester CH4 7HL England to 1 Overleigh Road Chester CH4 7HL on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from 9-10 Cross Street Preston PR1 3LT England to 1 Overleigh Road Overleigh Road Chester CH4 7HL on 2022-09-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Appointment of Mr Benjamin James White as a director on 2022-05-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 3 GREENSIDE AVENUE FRODSHAM WA6 7SA

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID TAYLOR / 28/06/2015

View Document

29/09/1529 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 13 SANFIELDS SANDFIELDS FRODSHAM WA6 6PW

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELENA TAYLOR

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR RICHARD DAVID TAYLOR

View Document

15/09/1415 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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