WHITENOISE 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
17/06/2517 June 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

02/06/252 June 2025 Termination of appointment of Adam Smyth as a director on 2025-06-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

06/11/246 November 2024 Appointment of Ms Karen Case as a director on 2024-03-01

View Document

06/11/246 November 2024 Director's details changed

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

14/06/2314 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ADAM SMYTH

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0478400001

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK MULHOLLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MULHOLLAND

View Document

04/04/184 April 2018 CESSATION OF MARK MULHOLLAND AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/09/1511 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/10/1323 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/09/1228 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1119 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MULHOLLAND / 06/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CASE / 06/09/2010

View Document

21/07/1021 July 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

16/03/1016 March 2010 DISS REQUEST WITHDRAWN

View Document

29/01/1029 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/096 December 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/12/0816 December 2008 28/02/08 ANNUAL ACCTS

View Document

27/10/0827 October 2008 06/09/08

View Document

23/01/0823 January 2008 28/02/07 ANNUAL ACCTS

View Document

14/12/0614 December 2006 28/02/06 ANNUAL ACCTS

View Document

16/09/0616 September 2006 06/09/06 ANNUAL RETURN SHUTTLE

View Document

25/04/0625 April 2006 WITHDRAW STRIKE OFF

View Document

05/04/065 April 2006 APP. FOR STRIKE OFF

View Document

02/12/052 December 2005 06/09/05 ANNUAL RETURN SHUTTLE

View Document

19/07/0519 July 2005 28/02/05 ANNUAL ACCTS

View Document

22/02/0522 February 2005 CHANGE OF ARD

View Document

18/09/0418 September 2004 06/09/04 ANNUAL RETURN SHUTTLE

View Document

07/06/047 June 2004 SPECIAL/EXTRA RESOLUTION

View Document

15/03/0415 March 2004 CHANGE OF DIRS/SEC

View Document

15/03/0415 March 2004 CHANGE OF DIRS/SEC

View Document

15/03/0415 March 2004 CHANGE OF DIRS/SEC

View Document

24/02/0424 February 2004 UPDATED MEM AND ARTS

View Document

24/02/0424 February 2004 SPECIAL/EXTRA RESOLUTION

View Document

24/02/0424 February 2004 CHANGE IN SIT REG ADD

View Document

29/01/0429 January 2004 RESOLUTION TO CHANGE NAME

View Document

29/01/0429 January 2004 UPDATED MEM AND ARTS

View Document

09/01/049 January 2004 CERT CHANGE

View Document

06/09/036 September 2003 PARS RE DIRS/SIT REG OFF

View Document

06/09/036 September 2003 ARTICLES

View Document

06/09/036 September 2003 MEMORANDUM

View Document

06/09/036 September 2003 DECLN COMPLNCE REG NEW CO

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