1512 DESIGN LIMITED



Company Documents

DateDescription
07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/10/2112 October 2021 Registered office address changed from Trinity Space Centre Waldorf Way Wakefield West Yorkshire WF2 8DH to Suite G11 Monckton Road Wakefield WF2 7AS on 2021-10-12

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

Analyse these accounts
31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

Analyse these accounts


28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
06/05/156 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR IAN WAI WAH LEE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

23/09/1323 September 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 57-59 WAKEFIELD ROAD ROTHWELL LEEDS LS26 0SF UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company