DA DESIGN AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Change of details for Mr John William Morris as a person with significant control on 2021-07-28

View Document

10/08/2110 August 2021 Director's details changed for Mr John William Morris on 2021-07-28

View Document

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

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CO OP YARD STATION ROAD ADLINGTON CHORLEY LANCASJIRE PR7 4LA

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WALTON

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 COMPANY NAME CHANGED D A INDUSTRIAL DESIGN LTD CERTIFICATE ISSUED ON 09/06/17

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALTON

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

10/03/1510 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JOHN WILLIAM MORRIS

View Document

02/03/152 March 2015 TERMINATE SEC APPOINTMENT

View Document

02/03/152 March 2015 TERMINATE DIR APPOINTMENT

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN WALTON

View Document

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

View Accounts

05/02/155 February 2015 DIRECTOR APPOINTED JOHN WILLIAM MORRIS

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ATHERTON

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY LYNN ATHERTON

View Document

05/02/155 February 2015 DIRECTOR APPOINTED TIMOTHY JOHN WALTON

View Document

10/01/1510 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ATHERTON / 22/01/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/06/0312 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/035 June 2003 COMPANY NAME CHANGED RAPID PROTOTYPE TOOLING LTD CERTIFICATE ISSUED ON 05/06/03

View Document

03/05/033 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED GRAMAT LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 19 MILLFIELD ROAD CHORLEY LANCASHIRE PR7 1RF

View Document

11/10/0011 October 2000 RETURN MADE UP TO 22/01/00; NO CHANGE OF MEMBERS; AMEND

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: STATION ROAD ADLINGTON CHORLEY LANCASHIRE PR7 4LA

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED RELDON PRECISION TOOLING LTD CERTIFICATE ISSUED ON 28/02/00

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

12/02/9912 February 1999 S80A AUTH TO ALLOT SEC 20/01/99

View Document

12/02/9912 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 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