DESIGN ID EUROPE LIMITED
Status | ACTIVE |
Company No. | 07765021 |
Category | Private Limited Company |
Incorporated | 07 Sep 2011 |
Age | 12 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
DESIGN ID EUROPE LIMITED is an active private limited company with number 07765021. It was incorporated 12 years, 9 months, 1 day ago, on 07 September 2011. The company address is Suite E2 Fernbank House Springwood Way Suite E2 Fernbank House Springwood Way, Macclesfield, SK10 2XA, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Whitney
Termination date: 2021-06-09
Documents
Appoint person director company with name date
Date: 18 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Mr Mourad Hamoum
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Graham Hayhurst
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Patricia Hayhurst
Termination date: 2015-11-26
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Mrs Tracey Whitney
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Hayhurst
Appointment date: 2015-11-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: Suite E2 Fernbank House Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA
Old address: 202 the Cotton Exchange Old Hall Street Liverpool L3 9LQ
Change date: 2015-08-12
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 01 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tigah LIMITED\certificate issued on 01/06/15
Documents
Dissolution withdrawal application strike off company
Date: 28 Apr 2015
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 22 Apr 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 13 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Janet Patricia Hayhurst
Documents
Accounts with accounts type dormant
Date: 07 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-04
Officer name: Janet Patricia Hayhurst
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Appoint person director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Patricia Hayhurst
Documents
Some Companies
24 INGESTRE ROAD,PRENTON,CH43 5TY
Number: | 10067875 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 BIRMINGHAM ROAD,BROMSGROVE,B61 0DF
Number: | 11698465 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAREFIELD PROPERTY SERVICES LIMITED
BLUEBELL HOUSE 2 BREAKSPEAR ROAD NORTH,MIDDLESEX,UB9 6NE
Number: | 09148322 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FURZEHILL COTTAGES,WOKING,GU24 0DL
Number: | 09514477 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MERKLAND PLACE,BELFAST,BT13 3BL
Number: | NI645791 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYM-WALL BUILDING TECHNOLOGIES LIMITED
UNIT 2 LINKMEL ROAD,NOTTINGHAM,NG16 3RZ
Number: | 08211150 |
Status: | ACTIVE |
Category: | Private Limited Company |