DESIGN LIGHTS (STAINED GLASS) LTD.

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/08/2014 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/08/192 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/07/1721 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY LINDA HADFIELD

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA HADFIELD

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HADFIELD / 09/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 CURREXT FROM 31/08/2012 TO 28/02/2013

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WALTON / 15/10/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA WALTON / 15/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ECKERSLEY / 15/11/2010

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WALTON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ECKERSLEY / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/06/075 June 2007 £ NC 1000/10000 19/04/

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 19/04/07

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 19/04/07

View Document

05/06/075 June 2007 £ NC 10000/20000 19/04/

View Document

05/06/075 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 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