DESIGN SPECIALISTS (THE TEAM WORKS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-01 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Confirmation statement made on 2020-12-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/12/1930 December 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE BONDED WHAREHOUSE ATLANTIC WHARF CARDIFF CF10 4HF |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 5 SCHOONER WAY CARDIFF CF10 4DZ |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM THE BONDED WAREHOUSE ATLANTIC WHARF CARDIFF CF10 4HF WALES |
23/02/1523 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 4 THE MOUNT DINAS POWYS VALE OF GLAMORGAN CF64 4DP |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWYN JOHN TUDOR / 01/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ROBINSON / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
24/03/1024 March 2010 | Annual return made up to 31 December 2008 with full list of shareholders |
22/03/1022 March 2010 | Annual return made up to 31 December 2007 with full list of shareholders |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ROWENA ROBINSON |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | SECRETARY RESIGNED |
19/07/0719 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/079 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/01/069 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
11/01/0011 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
06/05/996 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
02/02/992 February 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
18/02/9818 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
03/02/983 February 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
18/04/9718 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/979 April 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/02/9720 February 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
22/01/9722 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
25/10/9625 October 1996 | PARTICULARS OF MORTGAGE/CHARGE |
29/02/9629 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
09/02/969 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
03/02/953 February 1995 | Accounts for a small company made up to 1994-03-31 |
03/02/953 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
08/01/958 January 1995 | |
08/01/958 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
13/02/9413 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
13/02/9413 February 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
13/02/9413 February 1994 | |
13/02/9413 February 1994 | Accounts for a small company made up to 1993-03-31 |
13/02/9413 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
31/01/9331 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
31/01/9331 January 1993 | |
15/12/9215 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
15/12/9215 December 1992 | Accounts for a small company made up to 1992-03-31 |
01/12/921 December 1992 | REGISTERED OFFICE CHANGED ON 01/12/92 FROM: CHURCHGATE HOUSE CHURCH ROAD WHITCHHURCH CARDIFF CF4 2DX |
01/12/921 December 1992 | |
07/01/927 January 1992 | Accounts for a small company made up to 1991-03-31 |
07/01/927 January 1992 | |
07/01/927 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
07/01/927 January 1992 | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS |
18/12/9118 December 1991 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/9121 August 1991 | |
21/08/9121 August 1991 | REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 226 WHITCHURCH ROAD CARDIFF SOUTH GLAM CF4 3ND |
21/06/9121 June 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
21/06/9121 June 1991 | |
02/02/902 February 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
02/02/902 February 1990 | Accounts for a small company made up to 1989-03-31 |
02/02/902 February 1990 | |
02/02/902 February 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
06/07/896 July 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
06/07/896 July 1989 | |
23/06/8923 June 1989 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
23/06/8923 June 1989 | |
14/06/8914 June 1989 | Full accounts made up to 1988-03-31 |
14/06/8914 June 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
12/05/8912 May 1989 | |
12/05/8912 May 1989 | FIRST GAZETTE |
10/01/8910 January 1989 | |
10/01/8910 January 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/07/888 July 1988 | REGISTERED OFFICE CHANGED ON 08/07/88 FROM: NAT WEST BANK CHAMBERS 50/52 STATION ROAD LLANISHEN CARDIFF CF4 5LU |
08/07/888 July 1988 | |
14/12/8714 December 1987 | FULL ACCOUNTS MADE UP TO 31/03/87 |
14/12/8714 December 1987 | Full accounts made up to 1987-03-31 |
28/10/8728 October 1987 | |
28/10/8728 October 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
01/01/871 January 1987 |
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