THE WAY DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

11/06/2511 June 2025 NewChange of details for Mrs India Jane Shires Rabey as a person with significant control on 2025-06-06

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

14/10/2214 October 2022 Second filing of Confirmation Statement dated 2022-07-27

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

27/07/2227 July 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD SWIFT

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MRS INDIA JANE SHIRES RABEY / 18/05/2020

View Document

12/06/2012 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 55

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 3 RODBOURNE ROAD BRISTOL BS10 5AT

View Document

15/08/1915 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS INDIA JANE SHIRES RABEY / 31/03/2017

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR HOWARD SIMON SWIFT

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

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

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

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

View Accounts

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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