SIZE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-07 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 |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA BERRY |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 100B CONSTITUTION STREET EDINBURGH EH6 6AW |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER |
15/12/1615 December 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WALKER |
10/05/1610 May 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 103 CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 7AE SCOTLAND |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD WALKER / 07/03/2012 |
20/04/1220 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
20/04/1220 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RICHARD WALKER / 07/03/2012 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 107 CONSTITUTION STREET EDINBURGH MIDLOTHIAN EH6 7AE |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA BERRY / 09/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD WALKER / 09/03/2010 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | SECRETARY APPOINTED GRAHAM RICHARD WALKER |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL LIMITED |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR HBJGW LIMITED |
16/04/0816 April 2008 | COMPANY NAME CHANGED ENSCO 203 LIMITED CERTIFICATE ISSUED ON 16/04/08 |
18/03/0818 March 2008 | DIRECTOR APPOINTED KATRINA BERRY |
18/03/0818 March 2008 | DIRECTOR APPOINTED GRAHAM RICHARD WALKER |
07/03/087 March 2008 | 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