PREDESIGN LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

20/10/2120 October 2021 Secretary's details changed for Jane Preddy on 2021-10-12

View Document

20/10/2120 October 2021 Director's details changed for Mrs Jane Preddy on 2021-10-12

View Document

20/10/2120 October 2021 Change of details for Mrs Jane Preddy as a person with significant control on 2021-10-12

View Document

18/10/2118 October 2021 Termination of appointment of Stuart Blair as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JANE PREDDY / 11/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PREDDY / 11/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BLAIR / 11/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA PREDDY

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR STUART BLAIR

View Document

08/05/198 May 2019 CESSATION OF EMMA JANE PREDDY AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BLAIR

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE PREDDY / 30/06/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE PREDDY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PREDDY

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE PREDDY / 24/06/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PREDDY / 26/06/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE BLAIR / 26/06/2016

View Document

18/08/1618 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 DIRECTOR APPOINTED MRS EMMA JANE BLAIR

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030762710002

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030762710001

View Document

17/07/1517 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS JANE PREDDY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL PREDDY

View Document

30/09/1430 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PREDDY / 15/07/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE PREDDY / 15/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 1SP

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM CARLTON VILLA 15/17 CARLTON STREET HALIFAX WEST YORKSHIRE HX1 2AL

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/07/0715 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: HOLMES CHADWICK CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD BD8 7BY

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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