ANDREW ROSS DESIGN LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mr Andrew Ross as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROSS / 18/03/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MS HARRIET STEPHANIE TURNBULL / 18/03/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROSS / 18/03/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 19 MESSITER MEWS WILLINGTON DERBY DERBYSHIRE DE65 6PG UNITED KINGDOM

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET STEPHANIE TURNBULL

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR ANDREW ROSS

View Document

02/05/182 May 2018 19/04/18 STATEMENT OF CAPITAL GBP 2

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROSS

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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