M3 DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from C/O Certax Teesside Ltd Floor Three, 65 Albert Road Middlesbrough TS1 1NG England to 35 Merrybent Darlington DL2 2LB on 2023-10-23

View Document

12/12/2212 December 2022 Registered office address changed from C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough TS1 1DE England to C/O Certax Teesside Ltd Floor Three, 65 Albert Road Middlesbrough TS1 1NG on 2022-12-12

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 35 MERRYBENT DARLINGTON CO DURHAM DL2 2HB

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

27/07/1727 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WRIGHT / 04/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WRIGHT / 04/09/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN WRIGHT / 04/09/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 35 MERRYBENT DARLINGTON CO DURHAM DL2 2HB

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOND

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK BOND

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WRIGHT / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL BOND / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOND / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN WRIGHT / 11/11/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY WRIGHT / 04/07/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WRIGHT / 04/07/2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 39 LAKESIDE DARLINGTON CO DURHAM DL1 5TH

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 25/10/06; CHANGE OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 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