CONCEPT OF DESIGN NORTHERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUDSON / 04/12/2018

View Document

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

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

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

View Accounts

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM FINTHORPE GRANGE FINTHORPE LANE HUDDERSFIELD HD5 8TU

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/05/1530 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM TALL TREES 3A HANSON LANE LOCKWOOD HUDDERSFIELD YORKSHIRE HD1 3UW UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUDSON / 06/12/2012

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM FINTHORPE GRANGE FINTHORPE LANE HUDDERSFIELD HD5 8TU ENGLAND

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HUDSON / 06/12/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1218 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM FINTHORPE GRANGE FINTHORPE LANE HUDDERSFIELD WEST YORKSHIRE HD5 8TU

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM TALL TREES 3A HANSON LANE LOCKWOOD HUDDERSFIELD YORKSHIRE HD1 3UW UNITED KINGDOM

View Document

07/06/117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HUDSON / 15/10/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUDSON / 15/10/2010

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA HUDSON / 15/10/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HUDSON / 13/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUDSON / 13/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/08/9021 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 16 SANDYBANK AVENUE ROTHWELL LEEDS LS26 0ER

View Document

05/06/895 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/03/893 March 1989 COMPANY NAME CHANGED RECORDLOAD LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 040189

View Document

07/12/887 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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