MULTIFORM DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-02-28 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
04/10/214 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
03/10/213 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/08/2025 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
09/10/199 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/10/1823 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/10/1720 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
27/09/1727 September 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 2 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLLINS / 01/01/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLLINS / 01/03/2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 83 HAVANT ROAD, HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0DP |
01/03/121 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/04/1114 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLLINS / 09/03/2010 |
09/03/109 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | APPOINTMENT TERMINATED SECRETARY EMILY GOBLE |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | LOCATION OF REGISTER OF MEMBERS |
20/03/0720 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | LOCATION OF DEBENTURE REGISTER |
20/03/0720 March 2007 | SECRETARY'S PARTICULARS CHANGED |
20/03/0720 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 57 FOLKESTONE ROAD, COPNOR PORTSMOUTH HAMPSHIRE PO3 6LP |
22/02/0622 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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