DESIGN 4 STRUCTURES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegistration of charge 081648090002, created on 2025-10-28

View Document

10/10/2510 October 2025 NewCertificate of change of name

View Document

10/10/2510 October 2025 NewAppointment of Mr Jonathan Lock as a director on 2025-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

02/12/242 December 2024 Resolutions

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

27/11/2427 November 2024 Change of details for Mr Daniel Jonathan Leech as a person with significant control on 2024-10-18

View Document

27/11/2427 November 2024 Notification of Jonathan Lock as a person with significant control on 2024-10-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/08/239 August 2023 Director's details changed for Mr Daniel Jonathan Leech on 2022-06-30

View Document

09/08/239 August 2023 Change of details for Mr Daniel Jonathan Leech as a person with significant control on 2022-06-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Registration of charge 081648090001, created on 2021-07-28

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/01/1727 January 2017 ARTICLES OF ASSOCIATION

View Document

27/01/1727 January 2017 ALTER ARTICLES 23/12/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 29 WATERLOO RD WOLVERHAMPTON WV1 4DJ

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/02/1417 February 2014 CURREXT FROM 31/08/2014 TO 30/09/2014

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JAMES LAWRENCE MC NEE

View Document

25/09/1225 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR DANIEL JONATHAN LEECH

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

01/08/121 August 2012 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