DESIGNER SPACES LTD

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-27

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-27

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

27/03/2427 March 2024 Annual accounts for year ending 27 Mar 2024

View Accounts

22/03/2422 March 2024 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-22 with updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 7 HEATHFIELD 7 MAULDETH ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 3NW ENGLAND

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR NEIL RUSTAGE

View Document

07/08/207 August 2020 COMPANY NAME CHANGED WFH DESIGN LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

01/12/191 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 22 CHURCH ROAD CHEADLE HULME CHEADLE SK8 7JB UNITED KINGDOM

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOLDING

View Document

17/12/1817 December 2018 CESSATION OF RAYMOND JAMES HOLDING AS A PSC

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM HEATHFIELD 7 MAULDETH ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 3NW UNITED KINGDOM

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/02/1710 February 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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