PROPELLER 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
09/07/259 July 2025 NewRegistered office address changed from 39, 40 and 41 Epsilon House West Road Ransomes Europark Ipswich IP3 9FJ England to 85 st Andrews Place Melton Woodbridge IP12 1QX on 2025-07-09

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Epsilon House Epsilon Terrace, West Road Ipswich Suffolk IP3 9FJ to 39, 40 and 41 Epsilon House West Road Ransomes Europark Ipswich IP3 9FJ on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/01/186 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STEBBINGS / 19/12/2014

View Document

19/12/1419 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 19 PRINCES STREET IPSWICH SUFFOLK IP1 1PH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR LYDIA SANSOM

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STEBBINGS / 02/12/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/01/1029 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MILLDOWN / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STEBBINGS / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA DEBORAH SANSOM / 01/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/01/084 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 £ NC 1000/1010 19/04/02

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED MILLDOWN STEBBINGS LIMITED CERTIFICATE ISSUED ON 17/07/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 S252 DISP LAYING ACC 21/07/95

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/12/947 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

07/12/947 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information