OUTLINES DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Change of details for Mr Jonathon Reed Miller as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Change of details for Ms Holly-Marie Maguire as a person with significant control on 2024-05-01

View Document

31/05/2431 May 2024 Director's details changed for Mr Jonathon Reed Miller on 2024-05-01

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

31/05/2431 May 2024 Director's details changed for Ms Holly-Marie Maguire on 2024-05-01

View Document

31/05/2431 May 2024 Director's details changed for Ms Holly-Marie Maguire on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/07/2318 July 2023 Registered office address changed from 3 Woodside Way Ellington Morpeth Northumberland NE61 5DE United Kingdom to Wansbeck Workspace Rotary Parkway Ashington NE63 8QZ on 2023-07-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Change of details for Mr Jonny Reed Miller as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/03/193 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY MARIE MAGUIRE

View Document

03/03/193 March 2019 DIRECTOR APPOINTED MS HOLLY MARIE MAGUIRE

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

03/03/193 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 28 ASPEN GROVE SCHOOL AYCLIFFE NEWTON AYCLIFFE DL5 6GR

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM PO BOX NE61 5DE 3 3 WOODSIDE WAY ELLINGTON MORPETH NORTHUMBERLAND NE61 5DE UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

05/08/175 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONNY REED MILLER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/01/1613 January 2016 CURREXT FROM 31/01/2016 TO 29/02/2016

View Document

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR COREY JENKINS

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 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