DESIGN ALL CONSTRUCTION LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Previous accounting period shortened from 2024-11-30 to 2024-11-29

View Document

05/12/245 December 2024 Director's details changed for Mr Alexander Ward Lewis on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Mr Alexander Ward Lewis as a person with significant control on 2024-12-05

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Munro Bowman Limited 1326 Christchurch Road Bournemouth Dorset BH7 6ED on 2024-03-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Micro company accounts made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-11-30

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from 148 Stewart Road Bournemouth BH8 8NY England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Alexander Ward Lewis as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Alexander Ward Lewis on 2021-10-13

View Document

12/10/2112 October 2021 Change of details for Mr Alexander Ward Lewis as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Alexander Ward Lewis on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 96 Bunn's Lane Mill Hill London NW7 2DR England to 148 Stewart Road Bournemouth BH8 8NY on 2021-10-12

View Document

25/11/2025 November 2020 Incorporation

View Document

25/11/2025 November 2020 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