DESIGN 4 STRUCTURES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | Registration of charge 081648090002, created on 2025-10-28 | 
| 10/10/2510 October 2025 New | Certificate of change of name | 
| 10/10/2510 October 2025 New | Appointment of Mr Jonathan Lock as a director on 2025-09-30 | 
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates | 
| 02/12/242 December 2024 | Resolutions | 
| 30/11/2430 November 2024 | Change of share class name or designation | 
| 27/11/2427 November 2024 | Change of details for Mr Daniel Jonathan Leech as a person with significant control on 2024-10-18 | 
| 27/11/2427 November 2024 | Notification of Jonathan Lock as a person with significant control on 2024-10-18 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-01 with no updates | 
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-01 with no updates | 
| 09/08/239 August 2023 | Director's details changed for Mr Daniel Jonathan Leech on 2022-06-30 | 
| 09/08/239 August 2023 | Change of details for Mr Daniel Jonathan Leech as a person with significant control on 2022-06-30 | 
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 02/08/212 August 2021 | Registration of charge 081648090001, created on 2021-07-28 | 
| 18/06/2118 June 2021 | 30/09/20 TOTAL EXEMPTION FULL | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 29/09/2029 September 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES | 
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES | 
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 27/01/1727 January 2017 | ARTICLES OF ASSOCIATION | 
| 27/01/1727 January 2017 | ALTER ARTICLES 23/12/2016 | 
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | 
| 01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 29 WATERLOO RD WOLVERHAMPTON WV1 4DJ | 
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 11/08/1511 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders | 
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 05/08/145 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders | 
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 | 
| 17/02/1417 February 2014 | CURREXT FROM 31/08/2014 TO 30/09/2014 | 
| 22/08/1322 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders | 
| 23/11/1223 November 2012 | VARYING SHARE RIGHTS AND NAMES | 
| 08/11/128 November 2012 | DIRECTOR APPOINTED MR JAMES LAWRENCE MC NEE | 
| 25/09/1225 September 2012 | 31/08/12 STATEMENT OF CAPITAL GBP 1000 | 
| 25/09/1225 September 2012 | DIRECTOR APPOINTED MR DANIEL JONATHAN LEECH | 
| 02/08/122 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | 
| 01/08/121 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of DESIGN 4 STRUCTURES HOLDINGS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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