DESIGNER SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Director's details changed for Mr Craig Brock on 2025-05-06

View Document

30/04/2530 April 2025 Appointment of Mr Jack Edward Thompson as a director on 2025-03-27

View Document

30/04/2530 April 2025 Appointment of Mr Justin Stephen Hines as a director on 2025-04-30

View Document

04/04/254 April 2025 Termination of appointment of Lesley Ann Thompson as a secretary on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Jack Edward Thompson as a director on 2025-03-26

View Document

04/04/254 April 2025 Appointment of Mr Craig Brock as a director on 2020-07-14

View Document

04/04/254 April 2025 Appointment of Ms Rachael Leyla Baig as a director on 2025-03-26

View Document

04/04/254 April 2025 Registered office address changed from 11 Whittle Court Knowlhill Milton Keynes MK5 8FT England to International House 36-38 Cornhill London EC3V 3NG on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Ian John Thompson as a director on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Craig Brock as a director on 2025-03-26

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 1999-01-07

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

23/08/2423 August 2024 Change of details for Mr Craig Brock as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Director's details changed for Mr Jack Edward Thompson on 2024-08-23

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

01/09/231 September 2023 Change of details for Mr Craig Brock as a person with significant control on 2023-08-30

View Document

31/08/2331 August 2023 Change of details for Mr Craig Brock as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Ian John Thompson on 2023-08-30

View Document

30/08/2330 August 2023 Secretary's details changed for Mrs Lesley Ann Thompson on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/08/2330 August 2023 Change of details for Mr Ian John Thompson as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Craig Brock as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Jack Edward Thompson on 2023-08-30

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Director's details changed for Mr Ian John Thompson on 2022-10-31

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Appointment of Mr Jack Edward Thompson as a director on 2022-02-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 01/01/2019

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 01/01/2019

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 01/01/2019

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG BROCK / 20/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 20/11/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 18/11/2020

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BROCK

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR CRAIG BROCK

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN THOMPSON / 04/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 04/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM PO BOX SUITE 2 548-550 ELDER HOUSE ELDER GATE MILTON KEYNES MK9 1LR ENGLAND

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM FORTESCUE HOUSE WINSLOW ROAD LITTLE HORWOOD MILTON KEYNES MK17 0PD ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 29/03/2017

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 29/03/2017

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

22/10/1722 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

26/03/1726 March 2017 REGISTERED OFFICE CHANGED ON 26/03/2017 FROM 7 CHURCH END PIDDINGTON NORTHAMPTON NN7 2ER ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY CAROL BAKER

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MRS LESLEY ANN THOMPSON

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 11 WHITTLE COURT KNOWLHILL MILTON KEYNES MK5 8FT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 20/05/2015

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDA BAKER / 20/05/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMPSON / 25/09/2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL LINDA BAKER / 10/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM CLERKENWELL HOUSE 1ST FLOOR (EAST WING) 67 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMPSON / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 4TH FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

03/02/993 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 6 CLEMENTS COURT CLEMENTS LANE ILFORD ESSEX IG1 2QX

View Document

26/11/9726 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/97

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 COMPANY NAME CHANGED NEVER NEVER LAND LTD CERTIFICATE ISSUED ON 22/10/96

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/11/9524 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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