DESIGN & SOURCE DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Satisfaction of charge 3 in full

View Document

08/02/248 February 2024 Satisfaction of charge 4 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

04/02/224 February 2022 Change of details for Mrs Emily Clare Hutchison as a person with significant control on 2021-11-23

View Document

03/02/223 February 2022 Secretary's details changed for Emily Clare Hutchinson on 2021-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Mrs Emily Clare Hutchison on 2021-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

23/11/2123 November 2021 Cessation of Margaret Hancock as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mrs Emily Clare Hutchison as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mrs Margaret Hancock on 2021-11-01

View Document

19/10/2119 October 2021 Registered office address changed from Third Floor Middle Mill Darley Abbey Mills Darley Abbey Derbyshire DE22 1DZ United Kingdom to 3 Ecclesbourne Avenue Duffield Belper DE56 4GE on 2021-10-19

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HANCOCK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS EMILY CLARE HUTCHISON / 01/10/2017

View Document

10/10/1710 October 2017 CESSATION OF MARGARET HANCOCK AS A PSC

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS EMILY CLARE HUTCHISON / 10/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARE HUTCHINSON / 09/06/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 5 TAMWORTH STREET DUFFIELD BELPER DERBYSHIRE DE56 4ER

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY CLARE HUTCHISON / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HANCOCK / 09/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARE HUTCHINSON / 20/09/2013

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HANCOCK / 20/09/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY CLARE HUTCHISON / 20/09/2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, 15 CHAMPION HILL, DUFFIELD, BELPER, DERBYSHIRE, DE56 4EY

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARE HUTCHINSON / 21/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY CLARE HUTCHISON / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS EMILY CLARE HUTCHISON

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARE HUTCHINSON / 27/09/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HANCOCK / 27/09/2011

View Document

01/11/111 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARE HUTCHINSON / 01/09/2010

View Document

04/11/104 November 2010 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARE HANCOCK / 07/10/2008

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 16 CHAMPION HILL, DUFFIELD, BELPER, DERBYSHIRE DE56 4EW

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 S80A AUTH TO ALLOT SEC 08/09/00

View Document

29/09/0029 September 2000 S369(4) SHT NOTICE MEET 08/09/00

View Document

14/07/0014 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S, BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 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