DESIGN SYNTAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
05/04/195 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH GAKHAL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/07/1629 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/05/1530 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH GAKHAL / 10/06/2013 |
10/06/1310 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | 27/05/12 NO CHANGES |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/10/0915 October 2009 | 27/05/09 NO CHANGES |
17/04/0917 April 2009 | COMPANY NAME CHANGED PLANNING AND DESIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/04/09 |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
07/11/077 November 2007 | SECRETARY RESIGNED |
31/10/0731 October 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | COMPANY NAME CHANGED BRIGGANTEIN LTD CERTIFICATE ISSUED ON 20/06/07 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: C/O PATARA & CO 352 BEARWOOD ROAD BIRMINGHAM B66 4ET |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | SECRETARY RESIGNED |
08/06/048 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | NEW SECRETARY APPOINTED |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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