About

Registered Number: 03769015
Date of Incorporation: 12/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 267 London Road, Portsmouth, Hampshire, PO2 9HA

 

Designs Alike Ltd was registered on 12 May 1999 with its registered office in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are Mapes, Beverly, Mapes, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAPES, Beverly 12 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MAPES, Robert 01 September 2007 26 May 2016 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 25 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
AAMD - Amended Accounts 20 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 October 2008
353 - Register of members 24 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 15 August 2002
395 - Particulars of a mortgage or charge 17 May 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 31 August 2000
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.