About

Registered Number: 05506353
Date of Incorporation: 12/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 6a The Gardens, Office Village, Fareham, Hampshire, PO16 8SS,

 

Founded in 2005, Design Image Ltd has its registered office in Fareham in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company is VAT Registered. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 01 June 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 26 July 2017
CH01 - Change of particulars for director 26 July 2017
CH03 - Change of particulars for secretary 26 July 2017
PSC04 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 05 November 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
AA - Annual Accounts 23 January 2007
287 - Change in situation or address of Registered Office 24 November 2006
363s - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.