DESIGN AT SOURCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-16 with updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-16 with updates | 
| 31/05/2331 May 2023 | Registered office address changed from 2 - 4 High Street Evesham Worcestershire WR11 4HJ to Unit 3B1 Herbery Courtyard Blackminster Business Park Blackminster Evesham Worcestershire WR11 7RE on 2023-05-31 | 
| 31/05/2331 May 2023 | Change of details for Mr Anthony Geoffrey Bishop as a person with significant control on 2023-05-30 | 
| 31/05/2331 May 2023 | Change of details for Mr Stuart Edward Trett as a person with significant control on 2023-05-30 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 02/11/212 November 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-16 with updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 02/09/192 September 2019 | 31/12/18 UNAUDITED ABRIDGED | 
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES | 
| 25/02/1925 February 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY BISHOP / 17/07/2018 | 
| 30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART EDWARD TRETT / 17/07/2018 | 
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | 
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES | 
| 29/09/1729 September 2017 | 30/06/17 TOTAL EXEMPTION FULL | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | 
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders | 
| 12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders | 
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS | 
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 21/03/1421 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders | 
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY BISHOP / 01/02/2013 | 
| 22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY BISHOP / 01/02/2013 | 
| 22/03/1322 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 28/03/1228 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders | 
| 28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD TRETT / 01/02/2012 | 
| 15/03/1115 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders | 
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 30/03/1030 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders | 
| 27/02/0927 February 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | 
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 | 
| 05/03/085 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | 
| 27/03/0727 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | 
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 23/03/0623 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | 
| 21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 17/03/0517 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | 
| 27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | 
| 26/04/0426 April 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS | 
| 21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | 
| 08/03/038 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | 
| 18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | 
| 08/05/028 May 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02 | 
| 05/04/025 April 2002 | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | 
| 27/07/0127 July 2001 | NEW DIRECTOR APPOINTED | 
| 16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 56 LIVINGSTONE ROAD KINGSHEATH BIRMINGHAM WEST MIDLANDS B14 6DJ | 
| 09/03/019 March 2001 | NEW SECRETARY APPOINTED | 
| 09/03/019 March 2001 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS | 
| 09/03/019 March 2001 | DIRECTOR RESIGNED | 
| 09/03/019 March 2001 | NEW DIRECTOR APPOINTED | 
| 09/03/019 March 2001 | SECRETARY RESIGNED | 
| 27/02/0127 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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