DIGITAL DESIGN WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Appointment of Mr Simon Richard Hazelby as a director on 2025-02-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Director's details changed for Mrs Claire Hazelby on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Simon Richard Hazelby as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Notification of Claire Hazelby as a person with significant control on 2016-05-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

27/09/2127 September 2021 Termination of appointment of Simon Richard Hazelby as a director on 2021-09-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HAZELBY / 07/02/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O GRAHAM WUYTS & CO VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS CLAIRE HAZELBY

View Document

02/08/132 August 2013 07/05/13 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM C/O GRAHAM WUYTS & CO VIRGINAI HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/07/1130 July 2011 30/07/11 STATEMENT OF CAPITAL GBP 10

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR CERI JOHN

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NR17 2AT

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED SIMOM HAZELBY

View Document

05/05/095 May 2009 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