MADE IN PLACE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-04-28

View Document

11/08/2511 August 2025 NewRegistered office address changed from Station House North Street Havant Hampshire PO9 1QU England to 1st Floor, 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 2025-08-11

View Document

19/03/2519 March 2025 Termination of appointment of Andrea Wingate as a director on 2025-03-19

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Appointment of Mr Kenneth David Wingate as a director on 2021-07-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREA WINGATE / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINGATE / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH DAVID WINGATE / 20/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR GYLES WINGATE

View Document

12/05/1612 May 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR GYLES WINGATE

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH WINGATE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINGATE / 04/02/2015

View Document

22/04/1522 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED ANDREA WINGATE

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED WINGATE DESIGN LIMITED CERTIFICATE ISSUED ON 19/03/13

View Document

28/03/1228 March 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

28/03/1228 March 2012 15/02/12 STATEMENT OF CAPITAL GBP 300

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED KENNETH DAVID WINGATE

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY UNITED KINGDOM

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/02/1215 February 2012 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