DESIGN TOOLING LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-04-30 |
16/03/2416 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-04-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-04-30 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-04-30 |
06/08/206 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/10/1928 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
19/10/1819 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | DIRECTOR APPOINTED MR KARL ALLEN |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/07/1731 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/03/162 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/03/1519 March 2015 | SAIL ADDRESS CREATED |
19/03/1519 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/03/143 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
07/03/137 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/03/126 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/03/1110 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/03/1016 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL SAMANTHA ALLEN / 09/03/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/03/0926 March 2009 | APPOINTMENT TERMINATED SECRETARY KARL ALLEN |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 36 CELANDINE RISE SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8PL |
11/03/0911 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 2 WESTBROOK COURT, SHARROW VALE ROAD, SHEFFIELD SOUTH YORKSHIRE S11 8YZ |
16/12/0816 December 2008 | CURREXT FROM 28/02/2009 TO 30/04/2009 |
19/02/0819 February 2008 | 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