DESIGN WEB CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-23 with updates |
04/06/244 June 2024 | Second filing of Confirmation Statement dated 2024-01-23 |
23/04/2423 April 2024 | Unaudited abridged accounts made up to 2024-01-31 |
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 |
07/03/247 March 2024 | Confirmation statement made on 2024-01-23 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/02/2314 February 2023 | Appointment of Mr Nicholas Paul Morton as a director on 2023-02-08 |
14/02/2314 February 2023 | Termination of appointment of Richard Thomas as a director on 2023-02-08 |
14/02/2314 February 2023 | Cessation of Richard Thomas as a person with significant control on 2023-02-08 |
14/02/2314 February 2023 | Notification of Supplyant Limited as a person with significant control on 2023-02-08 |
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 |
14/02/2314 February 2023 | Appointment of Mr Simon James Morton as a director on 2023-02-08 |
08/02/238 February 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/08/2028 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
12/04/1912 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
20/03/1820 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, SECRETARY LINDA THOMAS |
31/01/1331 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
18/02/0918 February 2009 | DIRECTOR APPOINTED RICHARD THOMAS |
18/02/0918 February 2009 | SECRETARY APPOINTED LINDA LOUISE THOMAS |
29/01/0929 January 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
23/01/0923 January 2009 | 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