DESIGN FLOOR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
30/10/2430 October 2024 | Termination of appointment of Elizabeth Clare Allen as a director on 2024-10-25 |
30/10/2430 October 2024 | Notification of Mulbar Holdings Limited as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Registered office address changed from 17 the Street Icklingham Bury St Edmunds Suffolk IP28 6PS to 6 Partridge Close Stowmarket IP14 5GX on 2024-10-30 |
30/10/2430 October 2024 | Termination of appointment of John James Frost as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Iain Francis Mulholland as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Christopher Alexander Barlow as a director on 2024-10-25 |
30/10/2430 October 2024 | Cessation of John James Frost as a person with significant control on 2024-10-25 |
30/09/2430 September 2024 | Appointment of Miss Elizabeth Clare Allen as a director on 2024-09-30 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, SECRETARY DENISE FROST |
11/06/1511 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
07/04/157 April 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 17 THE STREET ICKLINGHAM BURY ST. EDMUNDS SUFFOLK IP28 6PS |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES FROST / 22/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | 21/02/14 STATEMENT OF CAPITAL GBP 100 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FROST / 04/06/2010 |
02/07/102 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
04/06/074 June 2007 | 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