Advanced company searchLink opens in new window

DESIGNWISE LIMITED

Company number 02385594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2016 AD01 Registered office address changed from 8 the Copse Palace Fields Runcorn Cheshire WA7 2TL to 8 the Knoll Palacefields Runcorn Cheshire WA7 2UH on 25 July 2016
18 Jul 2016 TM01 Termination of appointment of Linda Cooper Bolger as a director on 18 July 2016
14 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
31 Aug 2015 AA Total exemption small company accounts made up to 5 April 2015
11 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
10 Dec 2014 TM01 Termination of appointment of Richard Francis Alan Bolger as a director on 6 April 2012
10 Dec 2014 AP01 Appointment of Mr Simon Bolger as a director on 6 April 2012
17 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
29 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
04 Jun 2014 AD01 Registered office address changed from 83 the Knoll Palacefields Runcorn Cheshire WA7 2UH on 4 June 2014
07 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
07 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
08 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
29 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Richard Francis Alan Bolger on 1 July 2010
16 Nov 2009 AA Total exemption small company accounts made up to 5 April 2009
04 Sep 2009 363a Return made up to 10/07/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 5 April 2008
04 Aug 2008 363a Return made up to 10/07/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007
11 Sep 2007 363a Return made up to 10/07/07; full list of members