DESIGN LINE PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
12/05/2312 May 2023 | Appointment of Mr Peter Ronald Legg as a secretary on 2023-05-08 |
12/05/2312 May 2023 | Termination of appointment of Iris Legg as a secretary on 2023-05-07 |
12/05/2312 May 2023 | Termination of appointment of Iris Legg as a director on 2023-05-07 |
12/05/2312 May 2023 | Appointment of Mr Peter Ronald Legg as a director on 2023-05-08 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Registered office address changed from Systems House 78 North Street Abergavenny Monmouthshire NP7 7ED to 89 Heol Don Cardiff CF14 2AT on 2021-06-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IRIS LEGG / 27/03/2017 |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RONALD LEGG |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1528 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/07/1428 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/08/128 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/09/111 September 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/08/1024 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM LEGG / 27/07/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRIS LEGG / 27/07/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/02/092 February 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER LEGG |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM SYSTEMS HOUSE 89 HEOL DON CARDIFF SOUTH GLAMORGAN CF14 2AT |
02/02/092 February 2009 | DIRECTOR AND SECRETARY APPOINTED IRIS LEGG |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM SYSTEMS HOUSE 83 MOY ROAD CARDIFF SOUTH GLAMORGAN CF24 4TD |
04/11/084 November 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/09/071 September 2007 | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/08/059 August 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
08/06/038 June 2003 | NEW SECRETARY APPOINTED |
17/05/0317 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/04/032 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
05/07/025 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
22/08/0122 August 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
23/05/0023 May 2000 | NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | DIRECTOR RESIGNED |
23/05/0023 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | SECRETARY RESIGNED |
23/05/0023 May 2000 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/05/0019 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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