DESIGN SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 04/05/244 May 2024 | Registered office address changed from Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 2024-05-04 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/09/232 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Withdraw the company strike off application |
| 05/12/225 December 2022 | Application to strike the company off the register |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/09/2129 September 2021 | Registered office address changed from Nabarro Eastcastle Street London W1W 8DW England to Nabarro 34-35 Eastcastle Street London W1W 8DW on 2021-09-29 |
| 29/09/2129 September 2021 | Registered office address changed from Bluebell Cottage High Street Chalford Stroud GL6 8DR United Kingdom to Nabarro Eastcastle Street London W1W 8DW on 2021-09-29 |
| 03/05/213 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MS SARAH ANNE ODLING-SMEE / 27/06/2018 |
| 28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ANDREW AKERMAN |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/06/1827 June 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 2 |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE ODLING-SMEE / 30/10/2017 |
| 31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MS SARAH ANNE ODLING-SMEE / 30/10/2017 |
| 19/06/1719 June 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
| 24/05/1724 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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