NDW DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-03-06

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 43 AIKBANK ROAD WHITEHAVEN CUMBRIA CA28 6LJ ENGLAND

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WEBB / 01/03/2017

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1730 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 103

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 38 HUGH STREET WHITEHAVEN CUMBRIA CA28 6DG UNITED KINGDOM

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WEBB / 03/05/2016

View Document

01/04/161 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/02/163 February 2016 07/09/15 STATEMENT OF CAPITAL GBP 102

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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