DISTINCTIVE DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Registered office address changed from 51 Wistowgate Cawood Selby North Yorkshire YO8 3SH England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Declaration of solvency

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/05/2419 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

17/12/1917 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERALD NUTBROWN / 04/12/2018

View Document

13/08/1813 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS SARAH VICTORIA NUTBROWN

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 51 51 WISTOWGATE CAWOOD SELBY NORTH YORKSHIRE YO8 3SH ENGLAND

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 15 CHERRYTREE DRIVE WISTOW SELBY NORTH YORKSHIRE YO8 3SE

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 30/03/14 STATEMENT OF CAPITAL GBP 200

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/05/1220 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/05/1128 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 150

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERALD NUTBROWN / 01/10/2009

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH VICTORIA NUTBROWN / 01/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 12 CAWOOD ROAD WISTOW SELBY YO8 3XB

View Document

30/05/0930 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH PULLEIN / 16/06/2007

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

18/05/0618 May 2006 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