ABSOLUTE DESIGN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Change of details for Mr Antonis Savvides as a person with significant control on 2023-02-01 |
30/06/2330 June 2023 | Cessation of Azadeh Ghaemmaghami as a person with significant control on 2023-02-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-27 with updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/02/2113 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTONIS SAVVIDES / 07/02/2020 |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MS AZADEH GHAEMMAGHAMI / 07/02/2020 |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS SAVVIDES / 07/02/2020 |
12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
02/01/192 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039145060003 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
22/12/1622 December 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 |
23/02/1623 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
15/12/1515 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039145060001 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1517 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039145060002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
03/12/143 December 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 |
21/02/1421 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039145060001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS AZADEH GHAEMMAGHAMI / 05/06/2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS SAVVIDES / 26/01/2012 |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ |
21/02/1221 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS AZADEH GHAEMMAGHAMI / 26/01/2012 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
16/02/0916 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | LOCATION OF REGISTER OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM EVERLAST HOUSE 1 CRANBROOK LANE LONDON N11 1PFD |
19/02/0719 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 21 RICHMOND ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1SA |
27/01/0427 January 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
09/03/019 March 2001 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
09/03/019 March 2001 | LOCATION OF REGISTER OF MEMBERS |
09/03/019 March 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
09/03/019 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
14/03/0014 March 2000 | SECRETARY RESIGNED |
14/03/0014 March 2000 | DIRECTOR RESIGNED |
14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | NEW SECRETARY APPOINTED |
27/01/0027 January 2000 | 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