TOTAL DESIGNS HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

23/09/2123 September 2021 Registered office address changed from 3 Bursledon Road Waterlooville Hampshire PO7 5NJ England to 206 Old Street Stubbington Fareham Hampshire PO14 3HG on 2021-09-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN EDWARD WYLDE / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD WYLDE / 08/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN EDWARD WYLDE

View Document

29/08/1829 August 2018 CESSATION OF FRANK JOHN KEMP AS A PSC

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK KEMP

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

26/05/1826 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD WYLDE / 22/05/2018

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/05/1729 May 2017 DIRECTOR APPOINTED MR STEVEN EDWARD WYLDE

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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