IMAGE DESIGN CUSTOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Registered office address changed from Unit D7 Bridge Trade & Ind Estate Bridge Road Camberley Surrey GU12 2QR England to Unit D7 Bridge Road Camberley GU15 2QR on 2021-12-23

View Document

21/12/2121 December 2021 Notification of John Sykes as a person with significant control on 2021-11-09

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Termination of appointment of Iain Blair Campbell as a director on 2021-11-09

View Document

11/11/2111 November 2021 Cessation of Iain Blair Campbell as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Appointment of Mr John Buchanan Sykes as a director on 2021-11-09

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FULLER

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROKE

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 2 BEECH RIDE SANDHURST GU47 8PR ENGLAND

View Document

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

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 5 THE SQUARE BAGSHOT SURREY GU19 5AX

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

12/11/1812 November 2018 CESSATION OF IAN MCCRAIG AS A PSC

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY LORRAINE MCCAIG

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR STEPHEN PAUL ROKE

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR THOMAS RICHARD FULLER

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR IAIN BLAIR CAMPBELL

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN BLAIR CAMPBELL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MCCAIG

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/03/108 March 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

27/11/0927 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH MCCAIG / 20/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCCAIG / 20/11/2009

View Document

20/08/0920 August 2009 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 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