DESIGNED STORAGE AND PARTITIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Rebecca Claire Hobbis as a director on 2024-04-01

View Document

05/04/245 April 2024 Cessation of Rebeccs Claire Hobbis as a person with significant control on 2024-04-01

View Document

05/04/245 April 2024 Registered office address changed from 26 Danebank Avenue Crewe CW2 8AA England to 70 Princess Street Broadheath Altrincham WA14 5HA on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Russell Atkins as a director on 2022-05-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

03/05/223 May 2022 Registered office address changed from 8 Lochleven Road Wistaston Crewe CW2 6RX England to 26 Danebank Avenue Crewe CW2 8AA on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE HOBBIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR RUSSELL ATKINS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS SALLY ANNE HOBBIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/07/1615 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 10

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BOSTON

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/144 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 4

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR IAN ALEXANDER

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HOBBIS

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR PETER KENNETH BOSTON

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED DEXION STORAGE & PARTITIONS LTD CERTIFICATE ISSUED ON 12/02/13

View Document

12/02/1312 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

07/09/117 September 2011 DIRECTOR APPOINTED REBECCA CLAIRE HOBBIS

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information