Advanced company searchLink opens in new window

DESIGN SPEED LTD

Company number 10875921

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)
23 Jan 2024 AA Micro company accounts made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from Design Speed Ltd Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ England to Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Suite 142, 41 Oxford Street Leamington Spa CV32 4RB England to Design Speed Ltd Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ on 3 July 2023
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 6 Panama Circle Derby DE24 1AE United Kingdom to Suite 142, 41 Oxford Street Leamington Spa CV32 4RB on 31 July 2019
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
02 Nov 2018 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
20 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted