NIGEL SMITH DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 13 Lindens Close Effingham Surrey KT24 5NZ on 2023-04-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM C/O M E BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALBERT SMITH / 08/05/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONIA JANE SMITH / 08/05/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / TONIA JANE SMITH / 08/05/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / TONIA JANE SMITH / 07/05/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALBERT SMITH / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONIA JANE SMITH / 30/06/2010

View Document

09/07/109 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/07/09; NO CHANGE OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED TONIA JANE SMITH

View Document

14/11/0814 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: YORK COURT ALT GROVE ST GEORGES ROAD WIMBLEDON LONDON SW19 4DZ

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: C/O RM COMPANY SERVCIES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 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