DAVE STONE DESIGN LIMITED

Company Documents

DateDescription
10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY STONE / 09/05/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HELEN STONE / 09/05/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY STONE / 09/01/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HELEN STONE / 09/01/2014

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HELEN STONE / 20/05/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY STONE / 27/05/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HELEN STONE / 27/05/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HELEN MOON / 24/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HELEN MOON / 24/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY STONE / 24/05/2010

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 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