CAMPBELL DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Mr Richard Campbell on 2025-07-29 |
29/07/2529 July 2025 New | Registered office address changed from 7 7 Penkill Road Kilmarnock KA3 6NH Scotland to 7 Penkill Road Kilmarnock East Ayrshire KA3 6NH on 2025-07-29 |
16/05/2516 May 2025 | Registered office address changed from 19 Vatersay Place Kilmarnock Ayrshire KA3 2GS to 7 7 Penkill Road Kilmarnock KA3 6NH on 2025-05-16 |
17/02/2517 February 2025 | Micro company accounts made up to 2024-05-31 |
06/10/246 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
06/06/236 June 2023 | Termination of appointment of Company Advisory Services Ltd as a secretary on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-05-31 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI CAMPBELL / 28/01/2020 |
30/01/2030 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR RIKKI CAMPBELL / 28/01/2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
04/10/184 October 2018 | 01/10/18 STATEMENT OF CAPITAL GBP 100 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL / 01/10/2018 |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERRY CAMPBELL |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI CAMPBELL / 08/07/2010 |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RIKKI CAMPBELL / 08/07/2010 |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UPPER RIGHT 119 EAST MAIN STREET DARVEL EAST AYRSHIRE KA17 0JG UNITED KINGDOM |
30/05/1030 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI CAMPBELL / 20/05/2010 |
20/05/1020 May 2010 | CORPORATE SECRETARY APPOINTED COMPANY ADVISORY SERVICES LTD |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
20/05/0820 May 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