DESIGN FOR SPORT DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

29/09/2329 September 2023 Registration of charge 071141340003, created on 2023-09-19

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Registered office address changed from Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ United Kingdom to 1 Callywith Court Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 2023-01-19

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

19/10/2119 October 2021 Cancellation of shares. Statement of capital on 2021-08-24

View Document

18/10/2118 October 2021 Purchase of own shares.

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

16/08/1816 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 112.64

View Document

23/07/1823 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM UNIT 7 WINDMILL INDUSTRIAL ESTATE FOWEY CORNWALL PL23 1HB UNITED KINGDOM

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 11 ST. AUSTELL BUSINESS PARK CARCLAZE ST. AUSTELL CORNWALL PL25 4FD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

26/06/1526 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1526 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 118.2

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 SUB-DIVISION 07/02/15

View Document

13/03/1513 March 2015 07/02/15 STATEMENT OF CAPITAL GBP 114.15

View Document

13/03/1513 March 2015 SUB DIV 07/02/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM UNIT 11 ST AUSTELL BUSINESS PARK CARCLAZE ST AUSTELL CORNWALL PL25 4FD ENGLAND

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM TRAFALGAR HOUSE TRAFALGAR SQUARE FOWEY CORNWALL PL23 1AZ

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 30/12/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAINE COLEWILL

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR EDWARD HAROLD STEVENS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1019 January 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

30/12/0930 December 2009 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