A0 DESIGN AND CONTRACT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/12/2020 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
01/12/201 December 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/11/2020 November 2020 | APPLICATION FOR STRIKING-OFF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
02/08/192 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/03/149 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | APPOINTMENT TERMINATED, SECRETARY DEREK PILLING |
27/02/1327 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, SECRETARY DEREK PILLING |
05/06/125 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/02/1211 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/02/128 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PILLING / 07/02/2010 |
08/02/108 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
08/09/098 September 2009 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 44 NEWCHURCH ROAD RAWTENSTALL LANCASHIRE BB4 7QX |
08/09/098 September 2009 | LOCATION OF DEBENTURE REGISTER |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | SECRETARY'S PARTICULARS CHANGED |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/03/032 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
04/04/024 April 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | S366A DISP HOLDING AGM 19/02/02 |
25/03/0225 March 2002 | S386 DISP APP AUDS 19/02/02 |
25/03/0225 March 2002 | DIRECTOR RESIGNED |
25/03/0225 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
25/03/0225 March 2002 | SECRETARY RESIGNED |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
19/02/0219 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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