THE DESIGN PARTNERSHIP (ELY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/04/1619 April 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

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/05/1531 May 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WELLAND / 31/05/2014

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUNTHORNE / 31/05/2014

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY JANE BROWN / 31/05/2014

View Document

31/05/1431 May 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY JANE BROWN / 31/05/2014

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 100 HIGH STREET CHATTERIS CAMBRIDGESHIRE PE16 6NN

View Document

02/04/142 April 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

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Document

31/05/1331 May 2013 SAIL ADDRESS CREATED

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/103 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/0914 May 2009 GBP IC 1000/750 21/04/09 GBP SR 250@1=250

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN GOWLER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 61 THE AVENUE MARCH CAMBRIDGESHIRE PE15 9PS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 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