INC. DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-10-31 |
19/04/2319 April 2023 | Registered office address changed from 1st Floor, Blackfriars House Parsonage Manchester M3 2JA England to 184a Eaves Lane Chorley PR6 0AU on 2023-04-19 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/12/195 December 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
30/08/1830 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 028628450003 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 1 NORTH PARADE PARSONAGE GARDENS MANCHESTER M3 2NH |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
16/10/1516 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/02/1521 February 2015 | DISS40 (DISS40(SOAD)) |
18/02/1518 February 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
17/02/1517 February 2015 | FIRST GAZETTE |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 546-550 ROYAL EXCHANGE 5TH FLOOR ST ANN S SQUARE MANCHESTER LANCASHIRE M2 7EN |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 15/10/2010 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HOWARTH / 15/10/2010 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 15/10/2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HOWARTH / 27/07/2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 27/07/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HOWARTH / 15/10/2009 |
12/01/1012 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HOWARTH / 15/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/03/072 March 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/12/048 December 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
03/12/023 December 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
10/05/0210 May 2002 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
08/02/018 February 2001 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 |
08/02/018 February 2001 | DIRECTOR RESIGNED |
23/11/0023 November 2000 | REGISTERED OFFICE CHANGED ON 23/11/00 FROM: SUITE 18/18A 51-63 DEANGATE MANCHESTER LANCASHIRE M3 2BB |
03/02/003 February 2000 | FULL ACCOUNTS MADE UP TO 31/10/98 |
03/02/003 February 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
26/04/9926 April 1999 | RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS |
23/12/9723 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
28/10/9728 October 1997 | NEW DIRECTOR APPOINTED |
28/10/9728 October 1997 | RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS |
28/10/9728 October 1997 | DIRECTOR'S PARTICULARS CHANGED |
28/10/9728 October 1997 | NEW DIRECTOR APPOINTED |
07/08/977 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
27/03/9727 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/965 November 1996 | RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS |
19/08/9619 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
01/12/951 December 1995 | REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 18 HOLLINS MEWS CHURCH MEADOW UNSWERTH, BURY LANCASHIRE BL9 8JF |
28/10/9528 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/9511 October 1995 | RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS |
16/06/9516 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/956 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
22/12/9422 December 1994 | RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS |
31/10/9331 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
31/10/9331 October 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
31/10/9331 October 1993 | REGISTERED OFFICE CHANGED ON 31/10/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
15/10/9315 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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