ENDESIGN LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Liquidators' statement of receipts and payments to 2024-08-15

View Document

14/10/2314 October 2023 Declaration of solvency

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/09/236 September 2023 Registered office address changed from 15 Church Street Ilchester Somerset BA22 8LN to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-09-06

View Document

05/09/235 September 2023 Appointment of a voluntary liquidator

View Document

20/02/2320 February 2023 Satisfaction of charge 043523460009 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 043523460006 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 043523460005 in full

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/01/2316 January 2023 Director's details changed for Mr Eef Van Leusden on 2023-01-10

View Document

16/01/2316 January 2023 Director's details changed for Mrs Judith Elizabeth Hall on 2023-01-10

View Document

16/01/2316 January 2023 Secretary's details changed for Mrs Judith Elizabeth Hall on 2023-01-10

View Document

16/01/2316 January 2023 Director's details changed for Mr Michael Paul Nicholas Atkins on 2023-01-10

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043523460009

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 SECOND FILING WITH MUD 14/01/14 FOR FORM AR01

View Document

25/09/1425 September 2014 SECOND FILING WITH MUD 14/01/13 FOR FORM AR01

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/09/146 September 2014 SECOND FILING WITH MUD 14/01/13 FOR FORM AR01

View Document

06/09/146 September 2014 SECOND FILING WITH MUD 14/01/14 FOR FORM AR01

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1414 August 2014 SECOND FILING FOR FORM SH01

View Document

24/01/1424 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043523460007

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043523460008

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043523460006

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043523460005

View Document

15/02/1315 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 26/04/12 STATEMENT OF CAPITAL GBP 200

View Document

11/06/1211 June 2012 26/04/12 STATEMENT OF CAPITAL GBP 200

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM DARLINGTON HOUSE NORTHOVER ILCHESTER SOMERSET BA22 8NG

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EEF VAN LEUSDEN / 26/08/2011

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EEF VAN LEUSDEN / 21/01/2010

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

29/12/0829 December 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information