DESIGN BY ACCIDENT LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Registered office address changed from 25 the Greenways Partnership 25 st. Margarets Green Ipswich IP4 2BN United Kingdom to 23 Tomline Road Felixstowe IP11 7QW on 2023-03-10

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/04/2112 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/04/198 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CORPORATE SECRETARY APPOINTED THE GREENWAYS PARTNERSHIP LIMITED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN AGUILAR-MILLAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/04/1813 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/04/1712 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O THE GREENWAYS PARTNERSHIP SARACEN'S HOUSE 25 ST. MARGARETS GREEN IPSWICH IP4 2BN UNITED KINGDOM

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/04/1629 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM 6 GREENWAYS CLOSE IPSWICH SUFFOLK IP1 3RB

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/04/1514 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/04/1429 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/05/1314 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/05/1214 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/12/9222 December 1992 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