DESIGNER SHADE SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 10/05/2310 May 2023 | Termination of appointment of Frank Hughes as a director on 2022-11-30 |
| 17/02/2317 February 2023 | Resolutions |
| 17/02/2317 February 2023 | Resolutions |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Registered office address changed from 10 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY United Kingdom to Suite 202 Fab Offices 54-56 Victoria Street St Albans AL1 3HZ on 2022-09-30 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 20/05/2220 May 2022 | Change of details for a person with significant control |
| 19/05/2219 May 2022 | Director's details changed for Mr Andrew Simon Wernick on 2022-05-19 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR FRANK HUGHES |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CREVAN DORMER |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL KANE |
| 18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNIT 7, SOUTHMILL TRADING CENTRE BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DY UNITED KINGDOM |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 24/05/1924 May 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 09/05/189 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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