DESIGN RESOURCE (UK) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-03-31

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 41 POOLES WHARF COURT BRISTOL BS8 4PB UNITED KINGDOM

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 269 PHOENIX WAY PORTISHEAD BRISTOL BS20 7PU

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/02/1616 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM THE DENE GLEN AVENUE ABBOTS LEIGH BRISTOL AVON BS8 3SD

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN STUART RUDDLESDIN / 14/10/2015

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART RUDDLESDIN / 17/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

17/09/0917 September 2009 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