Advanced company searchLink opens in new window

DESIGN WORKSHOP (HUMBERSIDE) LIMITED

Company number 01810424

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)
04 Apr 2024 CS01 Confirmation statement made on 28 February 2024 with updates
06 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
13 Jan 2023 PSC05 Change of details for Design Workshop (Humberside) Holdings Ltd as a person with significant control on 26 May 2020
10 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Nov 2021 PSC05 Change of details for Design Workshop (Humberside) Holdings Ltd as a person with significant control on 2 November 2021
02 Nov 2021 PSC07 Cessation of Design Workshop (Humberside) Holdings Ltd as a person with significant control on 2 November 2021
29 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 AD01 Registered office address changed from Unit 1 Priory Tec Park Saxon Way Hessle North Humberside HU13 9PB to 4 Carmel House, (First Floor) Saltmarsh Court Hull HU4 7DZ on 26 May 2020
24 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
03 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
08 Oct 2018 TM01 Termination of appointment of Paul Revell as a director on 3 October 2018
08 Oct 2018 TM02 Termination of appointment of Yvonne Revell as a secretary on 3 October 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
01 Mar 2018 PSC02 Notification of Design Workshop (Humberside) Holdings Ltd as a person with significant control on 6 April 2016
27 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
05 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,000
11 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015