DOCKSIDE DESIGN STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Piers Miles Henderson as a person with significant control on 2024-09-20

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr Piers Miles Henderson on 2024-09-20

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Certificate of change of name

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Piers Miles Henderson on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mr Piers Miles Henderson as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Registered office address changed from Love Brownies 24 Banks Road West Kirby Merseyside CH48 0rd England to Love Brownies 5 Village Mews Caldy Road West Kirby Merseyside CH48 2LG on 2023-10-10

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Piers Miles Henderson on 2022-08-04

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Piers Miles Henderson on 2022-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Director's details changed for Mrs Leah Victoria Henderson on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 10A THE RIDGE HESWALL WIRRAL CH60 6SP UNITED KINGDOM

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS MILES HENDERSON / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH VICTORIA HENDERSON CROWDEN / 23/05/2019

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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