RE: DESIGN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
21/12/2421 December 2024 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to Unit 2 Furniss Business Park Furniss Way Hayling Island PO11 0FG on 2024-12-21 |
08/10/248 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/1515 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
19/07/1119 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
16/02/1116 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM THE OLD SURGERY 19 MONGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 0LX |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LEE HODGES / 20/01/2010 |
28/01/0928 January 2009 | SECRETARY APPOINTED JULIE HODGES |
28/01/0928 January 2009 | DIRECTOR APPOINTED SCOTT HODGES |
28/01/0928 January 2009 | REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT UNITED KINGDOM |
28/01/0928 January 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
12/01/0912 January 2009 | GBP NC 1000/50000 07/01/09 |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
12/01/0912 January 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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