Advanced company searchLink opens in new window

DESIGNBIT LIMITED

Company number 04120093

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)
22 Dec 2003 363s Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Nov 2003 403a Declaration of satisfaction of mortgage/charge
16 May 2003 395 Particulars of mortgage/charge
12 Feb 2003 AA Total exemption small company accounts made up to 31 December 2002
23 Dec 2002 363s Return made up to 06/12/02; full list of members
23 Oct 2002 287 Registered office changed on 23/10/02 from: thomas house pope lane, whitestake preston lancashire PR4 4AZ
09 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
17 Apr 2002 288b Secretary resigned;director resigned
17 Apr 2002 288a New secretary appointed;new director appointed
21 Dec 2001 363s Return made up to 06/12/01; full list of members
11 Jul 2001 395 Particulars of mortgage/charge
06 Mar 2001 395 Particulars of mortgage/charge
05 Mar 2001 88(2)R Ad 24/01/01--------- £ si 9999@1=9999 £ ic 1/10000
05 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
05 Mar 2001 123 £ nc 1000/100000 24/01/01
17 Jan 2001 288a New director appointed
17 Jan 2001 288a New secretary appointed;new director appointed
17 Jan 2001 287 Registered office changed on 17/01/01 from: 1 mitchell lane bristol BS1 6BU
12 Jan 2001 288b Secretary resigned
12 Jan 2001 288b Director resigned
06 Dec 2000 NEWINC Incorporation