About

Registered Number: 04672975
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Loft, Unit 11,, Hunthay Business Park, Axminster, Devon, EX13 5RJ

 

Having been setup in 2003, Design Aspects Ltd have registered office in Axminster, Devon, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Beevor, Lesley Ann, Beevor, Steven Rexford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVOR, Lesley Ann 20 February 2003 - 1
BEEVOR, Steven Rexford 20 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 31 October 2014
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 14 December 2006
287 - Change in situation or address of Registered Office 24 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.