DESIGNS BY IN EX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/11/2324 November 2023 | Change of details for Mrs Julie-Ann Clements as a person with significant control on 2023-11-24 |
| 24/11/2324 November 2023 | Registered office address changed from The Studio @ Greys Orchard Close Lympstone Devon EX8 5LA United Kingdom to The Studio 1 Orchard Close Lympstone Exmouth EX8 5LA on 2023-11-24 |
| 24/11/2324 November 2023 | Director's details changed for Mrs Julie-Ann Clements on 2023-11-24 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-02 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
| 01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE-ANN CLEMENTS / 01/02/2018 |
| 31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE-ANN CLEMENTS / 31/01/2018 |
| 31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE-ANN CLEMENTS / 31/01/2018 |
| 05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM THE COACH HOUSE COURTLANDS LANE LYMPSTONE EX83NZ |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 16/03/1516 March 2015 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 02/04/142 April 2014 | 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