THE DESIGN PARTNERSHIP (ELY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2024-11-18 with no updates |
20/03/2520 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Register inspection address has been changed from 108 Needingworth Road St. Ives Cambridgeshire PE27 5JY England to 10 Station Road Chatteris PE16 6AG |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
18/02/1918 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
29/03/1829 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
19/04/1619 April 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 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/05/1531 May 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/05/1431 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WELLAND / 31/05/2014 |
31/05/1431 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNTHORNE / 31/05/2014 |
31/05/1431 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE BROWN / 31/05/2014 |
31/05/1431 May 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY JANE BROWN / 31/05/2014 |
31/05/1431 May 2014 | REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 100 HIGH STREET CHATTERIS CAMBRIDGESHIRE PE16 6NN |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
03/06/133 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/05/1331 May 2013 | SAIL ADDRESS CREATED |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/05/1231 May 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
02/06/112 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/06/103 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/02/1015 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
09/07/099 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/05/0914 May 2009 | GBP IC 1000/750 21/04/09 GBP SR 250@1=250 |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | APPOINTMENT TERMINATED DIRECTOR IAN GOWLER |
11/06/0811 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/06/071 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/10/0512 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0512 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0510 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0510 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0513 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0416 November 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 61 THE AVENUE MARCH CAMBRIDGESHIRE PE15 9PS |
28/05/0428 May 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/01/045 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/12/032 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0326 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/03/0320 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
16/06/0216 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
16/06/0216 June 2002 | DIRECTOR RESIGNED |
16/06/0216 June 2002 | SECRETARY RESIGNED |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | 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