DESIGN WEB CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

04/06/244 June 2024 Second filing of Confirmation Statement dated 2024-01-23

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Registered office address changed from 35 Duncan Close Moulton Park Northampton NN3 6WL England to Oxford House Cliftonville Billing Road Northampton Northamptonshire NN1 5BE on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/02/2314 February 2023 Appointment of Mr Nicholas Paul Morton as a director on 2023-02-08

View Document

14/02/2314 February 2023 Termination of appointment of Richard Thomas as a director on 2023-02-08

View Document

14/02/2314 February 2023 Cessation of Richard Thomas as a person with significant control on 2023-02-08

View Document

14/02/2314 February 2023 Notification of Supplyant Limited as a person with significant control on 2023-02-08

View Document

14/02/2314 February 2023 Registered office address changed from 47 Moorland Road Par Cornwall PL24 2PB England to 35 Duncan Close Moulton Park Northampton NN3 6WL on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Simon James Morton as a director on 2023-02-08

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

20/03/1820 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY LINDA THOMAS

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED RICHARD THOMAS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED LINDA LOUISE THOMAS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information