Advanced company searchLink opens in new window

DESIGN, PROTOTYPE, MANUFACTURE AND SUPPLY LIMITED

Company number 06793721

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 May 2024 AA Total exemption full accounts made up to 31 January 2024
19 Feb 2024 AP01 Appointment of Michael John Kaye as a director on 31 January 2024
19 Feb 2024 PSC04 Change of details for Mr Victor Campbell Archer as a person with significant control on 31 January 2023
19 Feb 2024 PSC01 Notification of Gina Archer as a person with significant control on 31 January 2023
19 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 202
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 CS01 Confirmation statement made on 16 January 2023 with updates
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 202
22 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
29 Apr 2021 MR01 Registration of charge 067937210001, created on 29 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 January 2018
14 Sep 2018 AD01 Registered office address changed from 6 Rossington Road Hunters Bar Sheffield S Yorks S11 8SA to 313 Coleford Road Darnall Sheffield S9 5NF on 14 September 2018
06 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates