WORKSHOP DESIGN LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Registered office address changed from 14-18 st. Marys Gate Unit J Nottingham NG1 1PF to 21 Stoney Street the Lace Market Nottingham NG1 1LP on 2024-06-24

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE SMITH / 28/11/2014

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 11A DERBY ROAD BORROWASH DERBY DERBYSHIRE DE72 3JW

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN RICHARDS

View Document

12/09/1312 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN RICHARDS

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN RICHARDS / 19/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN RICHARDS / 19/08/2011

View Document

09/09/119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED SIMON LAWRENCE SMITH

View Document

07/03/117 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED JEAN RICHARDS

View Document

09/09/109 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 2

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MARTYN JOHN RICHARDS

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/08/1019 August 2010 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