THE DESIGN UNIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS TRACY JOANNE CUCKSON

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL LAAKE

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOLDERNESS / 05/11/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL FRANCOIS HORST LAAKE / 05/11/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON HOLDERNESS / 05/11/2011

View Document

13/12/1113 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1024 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON HOLDERNESS / 03/12/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL FRANCOIS HORST LAAKE / 20/10/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL LAAKE / 21/08/2008

View Document

22/12/0722 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 87 LIEDERBACH DRIVE VERWOOD DORSET BH31 6GG

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 S80A AUTH TO ALLOT SEC 19/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 S369(4) SHT NOTICE MEET 19/11/04

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information